Name: | COWDEN-SPRINGFIELD CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1964 (60 years ago) |
Organization Date: | 28 Dec 1964 (60 years ago) |
Last Annual Report: | 01 Jul 1977 (48 years ago) |
Organization Number: | 0012046 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 12500, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
W. LYTER COWDEN | Incorporator |
WILLIAM B. COWDEN | Incorporator |
Name | Role |
---|---|
EUGENE F. WARREN | Registered Agent |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13781752 | 0419000 | 1972-08-29 | 101 MACKVILLE HILL, Springfield, KY, 40069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-10-18 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-10-18 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-09-26 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 E01 |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-11-18 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 M07 |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-09-19 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A03 |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-09-26 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-10-18 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-11-18 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-11-18 |
Nr Instances | 25 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1972-08-31 |
Abatement Due Date | 1972-11-18 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State