Name: | CHEROKEE SALES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1958 (66 years ago) |
Organization Date: | 06 Oct 1958 (66 years ago) |
Last Annual Report: | 31 Oct 2003 (21 years ago) |
Organization Number: | 0009092 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 911 LANCASTER STREET, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
J. W. CHERRY | Registered Agent |
Name | Role |
---|---|
Susan Cherry | Sole Officer |
Name | Role |
---|---|
SUSAN B. CHERRY | Incorporator |
J. W. CHERRY | Incorporator |
R. E. CHERRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-12-10 |
Annual Report | 2002-05-07 |
Annual Report | 2001-06-27 |
Annual Report | 2000-05-16 |
Annual Report | 1999-05-26 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123815185 | 0452110 | 1992-09-15 | HWY 27 N, STANFORD, KY, 40484 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1992-11-06 |
Abatement Due Date | 1992-11-12 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1992-11-06 |
Abatement Due Date | 1992-11-12 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100303 G01 II |
Issuance Date | 1992-11-06 |
Abatement Due Date | 1992-11-12 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1992-11-06 |
Abatement Due Date | 1992-11-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-11-06 |
Abatement Due Date | 1992-11-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1992-11-06 |
Abatement Due Date | 1992-11-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1992-11-06 |
Abatement Due Date | 1992-11-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1992-11-06 |
Abatement Due Date | 1992-11-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Sources: Kentucky Secretary of State