Name: | DIECKS CONCRETE BLOCK CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1936 (89 years ago) |
Last Annual Report: | 19 Jul 1988 (37 years ago) |
Organization Number: | 0013831 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P. O. BOX 843 - 350 RING RD., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL TEMPLEMAN | Incorporator |
MRS. KATIE PEAK | Incorporator |
T. A. PEAK | Incorporator |
Name | Role |
---|---|
D. MICHAEL COYLE | Registered Agent |
Name | Action |
---|---|
DIECKS LUMBER COMPANY | Old Name |
T. A. PEAK LUMBER COMPANY | Old Name |
Name | File Date |
---|---|
Sixty Day Notice | 1990-01-01 |
Statement of Intent to Dissolve | 1988-09-14 |
Annual Report | 1988-07-01 |
Annual Report | 1986-09-01 |
Annual Report | 1986-07-01 |
Statement of Change | 1976-06-25 |
Amendment | 1971-10-27 |
Amendment | 1954-03-23 |
Amendment | 1953-02-05 |
Amendment | 1950-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13895891 | 0452110 | 1983-03-28 | 202 COLLEGE ST, Elizabethtown, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100095 B01 |
Issuance Date | 1983-04-20 |
Abatement Due Date | 1983-07-25 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100095 N01 |
Issuance Date | 1983-04-20 |
Abatement Due Date | 1983-05-16 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100095 O01 |
Issuance Date | 1983-04-20 |
Abatement Due Date | 1983-04-25 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1983-04-20 |
Abatement Due Date | 1983-04-25 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1983-04-20 |
Abatement Due Date | 1983-05-19 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100141 D02 IV |
Issuance Date | 1983-04-20 |
Abatement Due Date | 1983-04-25 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State