Name: | SHIVELY NEWSWEEK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1965 (60 years ago) |
Organization Date: | 03 Sep 1965 (60 years ago) |
Last Annual Report: | 17 May 1988 (37 years ago) |
Organization Number: | 0048379 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4639 DIXIE HIGHWAY, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK STUMLER | Registered Agent |
Name | Role |
---|---|
JOHN J. STUMLER | Incorporator |
JAMES WHELBY LINGENFELTE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Statement of Change | 1986-09-17 |
Statement of Change | 1973-08-07 |
Annual Report | 1966-07-01 |
Articles of Incorporation | 1965-09-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104274790 | 0452110 | 1989-06-26 | 4639 DIXIE HIGHWAY, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-06-26 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-11-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-11-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-11-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-11-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
Sources: Kentucky Secretary of State