Name: | WILLIAM G. FELKINS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1972 (53 years ago) |
Organization Date: | 22 Jun 1972 (53 years ago) |
Last Annual Report: | 29 Apr 2002 (23 years ago) |
Organization Number: | 0017072 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2412 MERRIWOOD DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark J Felkins | Vice President |
Name | Role |
---|---|
Jean A Felkins | Secretary |
Name | Role |
---|---|
WILLIAM G. FELKINS | Incorporator |
Name | Role |
---|---|
WILLIAM G. FELKINS | Registered Agent |
Name | Role |
---|---|
William G Felkins | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-03 |
Annual Report | 2001-09-11 |
Annual Report | 2000-07-27 |
Annual Report | 1999-07-21 |
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 | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112332101 | 0452110 | 1990-04-27 | 4100 BELLS LANE, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1990-05-15 |
Abatement Due Date | 1990-04-27 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Sources: Kentucky Secretary of State