Name: | OLD KENTUCKY CANDIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1965 (59 years ago) |
Organization Date: | 19 Nov 1965 (59 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0038732 |
ZIP code: | 40544 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | BOX 4245, LEXINGTON, KY 40544 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
JAMES DONALD HURT | Incorporator |
BILL C. HURT | Incorporator |
Name | Role |
---|---|
Bill Hurt, Jr. | Director |
Julia Kirkpatrick | Director |
Name | Role |
---|---|
Julia Kirkpatrick | President |
Name | Role |
---|---|
HDM Company Services, LLC | Registered Agent |
Name | Action |
---|---|
BLUE GRASS CANDIES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-27 |
Annual Report | 2020-06-29 |
Annual Report | 2019-04-10 |
Annual Report | 2018-05-16 |
Registered Agent name/address change | 2017-02-19 |
Annual Report | 2017-02-19 |
Annual Report | 2016-02-18 |
Annual Report | 2015-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104311378 | 0452110 | 1989-09-18 | 450 1/2 SOUTHLAND DRIVE, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1989-10-16 |
Abatement Due Date | 1989-10-26 |
Current Penalty | 1.0 |
Initial Penalty | 160.0 |
Contest Date | 1990-01-31 |
Final Order | 1990-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1989-10-16 |
Abatement Due Date | 1989-10-26 |
Contest Date | 1990-01-31 |
Final Order | 1990-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100219 C03 |
Issuance Date | 1989-10-16 |
Abatement Due Date | 1989-10-26 |
Current Penalty | 1.0 |
Initial Penalty | 120.0 |
Contest Date | 1990-01-31 |
Final Order | 1990-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100219 A01 |
Issuance Date | 1989-10-16 |
Abatement Due Date | 1989-10-26 |
Contest Date | 1990-01-31 |
Final Order | 1990-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1989-10-16 |
Abatement Due Date | 1989-10-20 |
Contest Date | 1990-01-31 |
Final Order | 1990-09-18 |
Nr Instances | 1 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State