Name: | BRITE-WAY SIGN COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1977 (48 years ago) |
Organization Date: | 21 Sep 1977 (48 years ago) |
Last Annual Report: | 11 Jun 2014 (11 years ago) |
Organization Number: | 0083444 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1919 JAMES DAVID CT. , OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GEORGE THACKER | Registered Agent |
Name | Role |
---|---|
David E Simpson | President |
Name | Role |
---|---|
Joyce E Simpson | Treasurer |
Name | Role |
---|---|
JUDY HEADY | Director |
Name | Role |
---|---|
GEORGE THACKER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2015-05-19 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-27 |
Annual Report | 2011-07-05 |
Annual Report | 2010-06-22 |
Annual Report | 2009-07-17 |
Annual Report | 2008-07-21 |
Annual Report | 2007-05-10 |
Annual Report | 2006-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314957150 | 0452110 | 2011-06-10 | 5333 FREDERICA ST, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203110044 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 200150301 |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-10 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100067 C02 IV |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-10 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100332 B01 |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-16 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100333 A |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19100333 B02 |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State