Name: | BLAIR INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1976 (49 years ago) |
Organization Date: | 24 Feb 1976 (49 years ago) |
Last Annual Report: | 12 Jul 2000 (25 years ago) |
Organization Number: | 0063053 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 7512 ASHERS RUN DR, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
John Philip Blair | President |
Name | Role |
---|---|
MARION V. BLAIR | Director |
JAMES W. GORANFLO | Director |
MARY S. BLAIR | Director |
Name | Role |
---|---|
Raylene J Blair | Secretary |
Name | Role |
---|---|
JOHN PHILIP BLAIR | Registered Agent |
Name | Role |
---|---|
MARION V. BLAIR | Incorporator |
JAMES W. GORANFLO | Incorporator |
Name | Role |
---|---|
Raylene J Blair | Treasurer |
Name | Action |
---|---|
BLAIR PRINTING, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2000-12-06 |
Annual Report | 2000-08-15 |
Annual Report | 1999-08-23 |
Statement of Change | 1999-08-06 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-21 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2777134 | 0452110 | 1988-03-18 | 202 E. MAIN ST., LAGRANGE, KY, 40031 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1988-04-11 |
Abatement Due Date | 1988-04-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1988-04-11 |
Abatement Due Date | 1988-03-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State