Name: | BLUE GRASS COCA-COLA BOTTLING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 1963 (61 years ago) |
Organization Date: | 23 Oct 1963 (61 years ago) |
Last Annual Report: | 01 Jul 1980 (45 years ago) |
Organization Number: | 0075139 |
ZIP code: | 40582 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % WARREN B. TERRY, JR., P. O. BOX 12330, LEESTOWN RD. & GREENDALE PIKE, LEXINGTON, KY 40582 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2250000 |
Name | Role |
---|---|
CHARLES LANDRUM, JR. | Incorporator |
Name | Role |
---|---|
WARREN B. TERRY, JR. | Registered Agent |
Name | Action |
---|---|
BLUEGRASS COCA-COLA BOTTLING COMPANY | Merger |
CCE EXCHANGE CORPORATION | Old Name |
COCA-COLA BOTTLING COMPANY OF SHELBYVILLE | Merger |
KENCOLA SUB, INC. | Merger |
Out-of-state | Merger |
LEXINGTON COCA-COLA BOTTLING COMPANY, INC. | Merger |
COCA-COLA BOTTLING WORKS OF SHELBYVILLE | Old Name |
COCA-COLA BOTTLING MIDEAST, INC. | Old Name |
LOUISVILLE-LEXINGTON COCA-COLA BOTTLING COMPANY | Merger |
COIN CORNERS, INC. | Merger |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13913058 | 0452110 | 1984-01-17 | 606 EAST BOURNE AVE, Somerset, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1984-01-27 |
Abatement Due Date | 1984-03-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1984-01-27 |
Abatement Due Date | 1984-02-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1984-01-27 |
Abatement Due Date | 1984-02-06 |
Nr Instances | 12 |
Sources: Kentucky Secretary of State