Name: | JACK MILLER BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1965 (60 years ago) |
Organization Date: | 26 Aug 1965 (60 years ago) |
Last Annual Report: | 01 Jul 1974 (51 years ago) |
Organization Number: | 0035496 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1604 FAIRWAY DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JACK SCOTT MILLER | Incorporator |
Name | Role |
---|---|
JACK SCOTT MILLER | Registered Agent |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104300132 | 0452110 | 1988-10-25 | 425 ALLEN FORD ROAD, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 1988-11-29 |
Abatement Due Date | 1988-12-16 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State