Search icon

CITIZEN VOICE, INC.

Company Details

Name: CITIZEN VOICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1973 (52 years ago)
Organization Date: 28 Jun 1973 (52 years ago)
Last Annual Report: 19 Sep 2006 (18 years ago)
Organization Number: 0009670
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 108 Court Street, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
TERESA HATFIELD Sole Officer

Director

Name Role
Teresa Hatfield Director
GUY HATFIELD, JR. Director

Registered Agent

Name Role
EARL-RAY NEAL Registered Agent

Incorporator

Name Role
GUY HATFIELD, JR. Incorporator

Filings

Name File Date
Administrative Dissolution Return 2007-11-26
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-04
Annual Report 2006-09-19
Statement of Change 2005-05-09
Annual Report 2005-04-12
Annual Report 2003-08-19
Annual Report 2002-07-01
Annual Report 2001-09-28
Annual Report 2000-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104340336 0452110 1988-02-08 108 COURT STREET, IRVINE, KY, 40336
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-08
Case Closed 1988-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1988-02-19
Abatement Due Date 1988-03-02
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State