Search icon

AMERICAN STORE FIXTURES, LLC

Company Details

Name: AMERICAN STORE FIXTURES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 2007 (18 years ago)
Authority Date: 27 Mar 2007 (18 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Organization Number: 0660809
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 17653, ERLANGER, KY 41017
Place of Formation: OHIO

Manager

Name Role
FraMar Management, LLC Manager

Organizer

Name Role
JEAN ROBISON Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Registered Agent name/address change 2011-06-28
Annual Report 2011-06-28
Principal Office Address Change 2011-06-28
Annual Report 2010-06-17
Registered Agent name/address change 2010-06-17
Annual Report Amendment 2009-06-26
Annual Report 2009-06-08
Principal Office Address Change 2009-06-05
Annual Report 2008-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305359242 0452110 2002-09-24 4303 WINSTON AVE, COVINGTON, KY, 41011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-24
Case Closed 2002-09-24
123787715 0452110 1995-08-03 3950 TURKEYFOOT RD., INDEPENDENCE, KY, 41018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-08-03
Case Closed 1995-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-08-25
Abatement Due Date 1995-08-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1995-08-25
Abatement Due Date 1995-08-31
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State