Name: | KNOX BODY SHOP INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1977 (47 years ago) |
Organization Date: | 15 Nov 1977 (47 years ago) |
Last Annual Report: | 16 Aug 2022 (3 years ago) |
Organization Number: | 0084812 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | 108 PARSONS PLACE, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Beverly Parsons Mullins | President |
Name | Role |
---|---|
Beverly Parsons Mullsin | Director |
JOHN M. PARSONS | Director |
Name | Role |
---|---|
JOHN M. PARSONS | Incorporator |
Name | Role |
---|---|
BEVERLY PARSONS MULLINS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KNOX MOTOR CARS | Inactive | 2013-07-15 |
KNOX SIGNS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2022-08-16 |
Annual Report | 2022-08-16 |
Annual Report | 2021-07-29 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-28 |
Reinstatement Certificate of Existence | 2016-10-04 |
Principal Office Address Change | 2016-10-04 |
Reinstatement Approval Letter UI | 2016-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301353306 | 0452110 | 1996-09-20 | U. S. 25 EAST, P. O. BOX 40, BARBOURVILLE, KY, 40906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1996-10-08 |
Abatement Due Date | 1996-10-31 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1996-10-08 |
Abatement Due Date | 1996-10-31 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1996-10-08 |
Abatement Due Date | 1996-10-26 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 B01 |
Issuance Date | 1996-10-08 |
Abatement Due Date | 1996-10-26 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-10-08 |
Abatement Due Date | 1996-10-26 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Sources: Kentucky Secretary of State