Search icon

RPM Interiors Inc

Company Details

Name: RPM Interiors Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 2014 (11 years ago)
Organization Date: 04 Mar 2014 (11 years ago)
Last Annual Report: 03 May 2017 (8 years ago)
Organization Number: 0880909
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 135 HOLMES STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1200

General Manager

Name Role
Juan Pablo Colorado General Manager

Registered Agent

Name Role
Juan P Colorado Registered Agent

Director

Name Role
Juan Pablo Colorado Director

Incorporator

Name Role
Rafael Colorado Cortez Incorporator
Pedro Colorado Cortes Incorporator
Miguel Angel Colorado Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Principal Office Address Change 2017-12-11
Annual Report 2017-05-03
Annual Report 2016-05-10
Annual Report 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967917 0452110 2015-07-21 2104 LAWRENCEBURG ROAD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-21

Related Activity

Type Referral
Activity Nr 203410733
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2015-08-21
Abatement Due Date 2015-08-25
Current Penalty 21000.0
Initial Penalty 21000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2015-08-21
Abatement Due Date 2015-08-31
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 02002A
Citaton Type Serious
Standard Cited 19260502 D01
Issuance Date 2015-08-21
Abatement Due Date 2015-08-25
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02002B
Citaton Type Serious
Standard Cited 19260502 D06
Issuance Date 2015-08-21
Abatement Due Date 2015-08-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2015-08-21
Abatement Due Date 2015-08-31
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
317967339 0452110 2015-06-25 GRAY HAWK DRIVE OSPREY COVE APARTMENT BUILDING, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-06-25

Related Activity

Type Referral
Activity Nr 203410345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2015-09-11
Abatement Due Date 2015-09-15
Current Penalty 21000.0
Initial Penalty 21000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2015-09-11
Abatement Due Date 2015-09-15
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2015-09-11
Abatement Due Date 2015-10-05
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State