Name: | PAINTMASTER OF LEXINGTON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2008 (17 years ago) |
Organization Date: | 01 Feb 2008 (17 years ago) |
Last Annual Report: | 01 Jul 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0684581 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1112 INDUSTRY ROAD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT B. HAYS | Manager |
Name | Role |
---|---|
BOB HAYS | Organizer |
Name | Role |
---|---|
BOB HAYS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PAINTMASTER OF LEXINGTON | Inactive | 2018-02-01 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-29 |
Annual Report | 2014-07-01 |
Annual Report | 2013-06-19 |
Name Renewal | 2013-01-30 |
Annual Report | 2012-06-05 |
Annual Report | 2011-03-08 |
Annual Report | 2010-07-02 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | H9225409P0011 | 2009-09-18 | 2009-10-01 | 2009-10-01 | |||||||||||||||||||||||||||
|
Obligated Amount | 4250.00 |
Current Award Amount | 4250.00 |
Potential Award Amount | 4250.00 |
Description
Title | PAINT 21 PASSENGER BUS |
NAICS Code | 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE |
Product and Service Codes | J099: MAINT-REP OF MISC EQ |
Recipient Details
Recipient | PAINTMASTER OF LEXINGTON |
UEI | D9R1J5RG56H3 |
Legacy DUNS | 074060542 |
Recipient Address | 1112 INDUSTRY RD, LEXINGTON, FAYETTE, KENTUCKY, 405053812, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115937229 | 0452110 | 1992-05-07 | 1076 EASTLAND DR., LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 115946568 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-12-04 |
Case Closed | 1992-06-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1992-01-08 |
Abatement Due Date | 1992-01-14 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 1992-01-05 |
Abatement Due Date | 1992-01-28 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1992-01-08 |
Abatement Due Date | 1992-01-14 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1992-01-08 |
Abatement Due Date | 1992-01-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1992-01-08 |
Abatement Due Date | 1992-01-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State