Name: | ORBCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1952 (73 years ago) |
Organization Date: | 14 Jul 1952 (73 years ago) |
Last Annual Report: | 08 Sep 2012 (13 years ago) |
Organization Number: | 0039063 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P. O. BOX 907, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSIE W. HEDGES | Incorporator |
MARIE WIMSATT | Incorporator |
WALTER E. JOHNSON | Incorporator |
Name | Role |
---|---|
WM. J. RICHARD | Registered Agent |
Name | Role |
---|---|
William N Richard | President |
Name | Role |
---|---|
Michael J Richard | Vice President |
Name | Action |
---|---|
OWENSBORO BRICK AND TILE COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
OWENSBORO BRICK & TILE COMPANY | Inactive | 2011-09-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-09-08 |
Annual Report | 2011-06-07 |
Annual Report | 2010-07-02 |
Annual Report | 2009-06-26 |
Annual Report | 2008-06-27 |
Certificate of Assumed Name | 2006-09-28 |
Annual Report | 2006-06-26 |
Annual Report | 2005-06-30 |
Annual Report | 2003-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301742920 | 0452110 | 1997-06-13 | 1120 EWING ROAD, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
123815573 | 0452110 | 1992-10-12 | 1120 EWING ROAD, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
115941023 | 0452110 | 1991-12-23 | 1120 EWING ROAD, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1992-01-31 |
Abatement Due Date | 1992-02-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State