Name: | R. C. MCKINNEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1961 (63 years ago) |
Organization Date: | 15 Dec 1961 (63 years ago) |
Last Annual Report: | 23 Jun 2003 (22 years ago) |
Organization Number: | 0034539 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | BOX 85, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
R. C. MCKINNEY, JR. | Registered Agent |
Name | Role |
---|---|
R. C. MCKINNEY, SR. | Incorporator |
R. C. MCKINNEY, JR. | Incorporator |
Name | Role |
---|---|
Raymond Mckinney | President |
Name | Role |
---|---|
Browning Mckinney | Vice President |
Name | Role |
---|---|
Betty Thomas | Secretary |
Name | Role |
---|---|
Betty Thomas | Treasurer |
Name | File Date |
---|---|
Dissolution | 2004-01-28 |
Annual Report | 2003-08-25 |
Annual Report | 2002-07-22 |
Statement of Change | 2002-06-14 |
Annual Report | 2001-08-17 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-13 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104283544 | 0452110 | 1988-03-01 | 400 N. MAIN ST., HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100095 D02 |
Issuance Date | 1988-06-29 |
Abatement Due Date | 1988-08-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 1988-06-29 |
Abatement Due Date | 1988-08-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100095 I03 |
Issuance Date | 1988-06-29 |
Abatement Due Date | 1988-07-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1988-06-29 |
Abatement Due Date | 1988-07-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001E |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1988-06-29 |
Abatement Due Date | 1988-07-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State