Name: | WHITLEY COUNTY CONCRETE & SUPPLY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 1973 (51 years ago) |
Organization Date: | 23 Oct 1973 (51 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0055750 |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | % ARLIS B. FAUCHNER, P. O. BOX 69, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ARLIS B. FAULKNER | Registered Agent |
Name | Role |
---|---|
ARLIS B. FAULKNER | Director |
Name | Role |
---|---|
ARLIS B. FAULKNER | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Annual Report | 1975-06-23 |
Articles of Incorporation | 1973-10-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14804207 | 0452110 | 1981-01-22 | BOX 102 OAK STREET, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1982-02-09 |
Abatement Due Date | 1982-03-15 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1982-02-09 |
Abatement Due Date | 1982-03-15 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1982-02-09 |
Abatement Due Date | 1982-02-17 |
Citation ID | 02002 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 VC |
Issuance Date | 1982-02-09 |
Abatement Due Date | 1982-02-17 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Sources: Kentucky Secretary of State