Name: | BOB EVANS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1972 (53 years ago) |
Organization Date: | 14 Apr 1972 (53 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0016233 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 306 HIGH ST., BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PAUL ALLERSMEYER | Incorporator |
JOHN S. HOENIGMANN | Incorporator |
LEIF A. TONNESSEN | Incorporator |
Name | Role |
---|---|
KY. SEC. OF STATE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 1986-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13792080 | 0419000 | 1973-06-18 | 306 HIGH STREET, Burkesville, KY, 42717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 C01 VI |
Issuance Date | 1973-07-12 |
Abatement Due Date | 1973-07-27 |
Nr Instances | 9 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1973-07-12 |
Abatement Due Date | 1973-07-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1973-07-12 |
Abatement Due Date | 1973-07-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1973-07-12 |
Abatement Due Date | 1973-07-27 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1973-07-12 |
Abatement Due Date | 1973-07-27 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1973-07-12 |
Abatement Due Date | 1973-07-27 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1973-07-12 |
Abatement Due Date | 1973-07-27 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1973-07-12 |
Abatement Due Date | 1973-07-27 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State