Name: | I See Corporation |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2012 (13 years ago) |
Organization Date: | 02 Apr 2001 (24 years ago) |
Authority Date: | 02 Feb 2012 (13 years ago) |
Last Annual Report: | 01 Jun 2017 (8 years ago) |
Organization Number: | 0811573 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2716 Old Rosebud, STE 201A, Lexington, KY 40509 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Amy L Alfrey | President |
Name | Role |
---|---|
Brian S Alfrey | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-06-01 |
Annual Report | 2016-03-30 |
Annual Report | 2015-05-07 |
Registered Agent name/address change | 2015-03-11 |
Annual Report | 2014-04-21 |
Annual Report | 2013-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313188583 | 0452110 | 2009-09-11 | 3500 SPRINGHURST COMMONS DR, LOUISVILLE, KY, 40241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313188567 |
Violation Items
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 19260501 B11 |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-11 |
Current Penalty | 4000.0 |
Initial Penalty | 10500.0 |
Contest Date | 2010-02-24 |
Final Order | 2011-09-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260252 A |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-11 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 2010-02-24 |
Final Order | 2011-09-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-11 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 2010-02-24 |
Final Order | 2012-09-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02003 |
Citaton Type | Serious |
Standard Cited | 19260503 B01 |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 2010-02-24 |
Final Order | 2011-09-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-11 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-02-24 |
Final Order | 2011-09-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State