Name: | WESTFALL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1971 (53 years ago) |
Organization Date: | 29 Sep 1971 (53 years ago) |
Last Annual Report: | 27 Apr 2004 (21 years ago) |
Organization Number: | 0119225 |
ZIP code: | 41642 |
City: | Ivel |
Primary County: | Floyd County |
Principal Office: | P. O. BOX 108, IVEL, KY 41642 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas L Westfall jr | President |
Name | Role |
---|---|
Sheila J Westfall | Secretary |
Name | Role |
---|---|
THOMAS L. WESTFALL, JR. | Registered Agent |
Name | Role |
---|---|
Sheila J Westfall | Treasurer |
Name | Role |
---|---|
THOMAS L. WESTFALL | Incorporator |
BERNIECE H. WESTFALL | Incorporator |
Name | Action |
---|---|
CULLIGAN WATER CONDITIONING OF EASTERN KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-12-03 |
Annual Report | 2002-03-27 |
Annual Report | 2001-04-04 |
Annual Report | 2000-04-03 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303125009 | 0452110 | 1999-11-03 | P.O. BOX 108, IVEL, KY, 41642 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201849783 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2000-01-26 |
Abatement Due Date | 2000-02-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State