Name: | FAIRMONT WOOD TREATING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1973 (52 years ago) |
Organization Date: | 26 Feb 1973 (52 years ago) |
Last Annual Report: | 09 May 2001 (24 years ago) |
Organization Number: | 0016532 |
ZIP code: | 42404 |
City: | Clay, Blackford |
Primary County: | Webster County |
Principal Office: | BOX 472, CLAY, KY 42404 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 150 |
Name | Role |
---|---|
Joel Carlisle | Director |
BRUCE MCCARTY | Director |
DENNIS L. CROCKETT | Director |
Janice Newcom | Director |
CHARLES W. DAVES | Director |
Name | Role |
---|---|
Janice Newcom | Secretary |
Name | Role |
---|---|
Janice Newcom | Vice President |
Name | Role |
---|---|
Joel Carlisle | President |
Name | Role |
---|---|
BRUCE MCCARTY | Incorporator |
DENNIS L. CROCKETT | Incorporator |
CHARLES W. DAVES | Incorporator |
Name | Role |
---|---|
JOEL CARLISLE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-06-07 |
Annual Report | 2000-07-20 |
Annual Report | 1999-08-18 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18602714 | 0452110 | 1986-02-27 | OLD NO. 10 ROAD, WHEATCROFT, KY, 42463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-04-28 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-03-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-03-31 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-03-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-03-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-03-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State