Name: | COLEMAN BUILDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1976 (49 years ago) |
Organization Date: | 19 Aug 1976 (49 years ago) |
Last Annual Report: | 01 Jul 1988 (37 years ago) |
Organization Number: | 0076836 |
Principal Office: | 13029 MIDDLETOWN INDUSTRIAL BLVD, SUITE 200, LOUISVILLE, KY 402234761 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLEMAN BUILDING CORPORATION, CONNECTICUT | 0135846 | CONNECTICUT |
Headquarter of | COLEMAN BUILDING CORPORATION, ILLINOIS | CORP_54057059 | ILLINOIS |
Headquarter of | COLEMAN BUILDING CORPORATION, FLORIDA | 855772 | FLORIDA |
Name | Role |
---|---|
JOSEPH K. LADD | Director |
Name | Role |
---|---|
JOSEPH K. LADD | Incorporator |
Name | Role |
---|---|
B. M. COLEMAN | Registered Agent |
Name | Action |
---|---|
RESTAURANT BUILDING CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
HALL/COLEMAN/ROMBKE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 1989-11-10 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Sixty Day Notice Return | 1989-09-01 |
Sixty Day Notice Return | 1989-09-01 |
Letters | 1989-01-13 |
Statement of Change | 1983-04-28 |
Statement of Change | 1983-04-28 |
Certificate of Assumed Name | 1981-05-08 |
Certificate of Assumed Name | 1981-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2796407 | 0452110 | 1987-09-22 | U. S. 60, 1 MILE EAST OF, MIDDLETOWN, KY, 40243 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1987-10-02 |
Abatement Due Date | 1987-10-27 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1987-10-02 |
Abatement Due Date | 1987-10-07 |
Nr Instances | 4 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State