Name: | ANNTAYLOR DISTRIBUTION SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2011 (13 years ago) |
Authority Date: | 27 Dec 2011 (13 years ago) |
Last Annual Report: | 20 May 2022 (3 years ago) |
Organization Number: | 0808284 |
Principal Office: | 606 POST ROAD E #624, WESTPORT, CT 06880 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GILBERT NATHAN | Authorized Rep |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-12-28 |
Principal Office Address Change | 2022-05-20 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-12 |
Principal Office Address Change | 2017-06-06 |
Annual Report | 2017-06-06 |
Annual Report | 2016-06-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313737520 | 0452110 | 2010-01-08 | 7101 DISTRIBUTION DR, LOUISVILLE, KY, 40258 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206350928 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2005-01-27 |
Case Closed | 2005-03-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2005-02-16 |
Abatement Due Date | 2005-03-01 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 K06 |
Issuance Date | 2005-02-16 |
Abatement Due Date | 2005-03-01 |
Nr Instances | 120 |
Nr Exposed | 120 |
Sources: Kentucky Secretary of State