Name: | YAMAHA OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1971 (53 years ago) |
Organization Date: | 29 Oct 1971 (53 years ago) |
Last Annual Report: | 29 Mar 1994 (31 years ago) |
Organization Number: | 0141893 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1275 EASTLAND DR., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MARGARET A. BROWN | Incorporator |
CHARLES A. BROWN | Incorporator |
Name | Role |
---|---|
KENNETH L. BROWN | Registered Agent |
Name | Action |
---|---|
CHARLIE BROWN'S YAMAHA-HONDA, INC. | Old Name |
YAMAHA OF LEXINGTON, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-16 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Statement of Change | 1990-04-20 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18578617 | 0452110 | 1986-04-21 | 1275 EASTLAND DR., LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70121579 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1986-05-09 |
Abatement Due Date | 1986-05-14 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1986-05-09 |
Abatement Due Date | 1986-05-27 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100252 E04 V |
Issuance Date | 1986-05-09 |
Abatement Due Date | 1986-05-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1986-04-21 |
Case Closed | 1986-07-03 |
Related Activity
Type | Complaint |
Activity Nr | 70121579 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200150101 |
Issuance Date | 1986-06-30 |
Abatement Due Date | 1986-07-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State