Name: | LAKESIDE BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1964 (61 years ago) |
Organization Date: | 02 Apr 1964 (61 years ago) |
Last Annual Report: | 14 May 1993 (32 years ago) |
Organization Number: | 0054813 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 748, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARION C. WEBB | Incorporator |
Name | Role |
---|---|
M. C. WEBB | Registered Agent |
Name | Action |
---|---|
M. C. WEBB, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Statement of Change | 1993-07-22 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-03-13 |
Letters | 1991-12-02 |
Administrative Dissolution | 1991-11-01 |
Annual Report | 1991-09-01 |
Amendment | 1991-06-17 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2801074 | 0452110 | 1987-07-01 | ROUTE 1428 AND GOBEL-ROBERTS ADDITION, PRESTONSBURG, KY, 41653 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1987-07-09 |
Abatement Due Date | 1987-07-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1987-07-09 |
Abatement Due Date | 1987-07-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-12 |
Case Closed | 1985-01-03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-08-22 |
Case Closed | 1983-09-08 |
Sources: Kentucky Secretary of State