Name: | LARRY J. ROBINSON & COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1979 (45 years ago) |
Organization Date: | 29 Nov 1979 (45 years ago) |
Last Annual Report: | 16 Aug 2011 (14 years ago) |
Organization Number: | 0142734 |
ZIP code: | 40146 |
City: | Irvington, Lodiburg |
Primary County: | Breckinridge County |
Principal Office: | 12435 US HWY 60 EAST, IRVINGTON, KY 40146 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LARRY J. ROBINSON & COMPANY, INC. | Registered Agent |
Name | Role |
---|---|
Vicki S Robinson | Secretary |
Name | Role |
---|---|
Vicki S Robinson | Treasurer |
Name | Role |
---|---|
Larry J Robinson | President |
Name | Role |
---|---|
LARRY J. ROBINSON | Director |
VICKI S. ROBINSON | Director |
Name | Role |
---|---|
LARRY J. ROBINSON | Incorporator |
Name | Role |
---|---|
LARRY J ROBINSON | Signature |
Name | File Date |
---|---|
Annual Report | 2011-08-16 |
Dissolution | 2011-08-16 |
Annual Report | 2010-04-13 |
Annual Report | 2009-02-25 |
Annual Report | 2008-04-03 |
Annual Report | 2007-03-16 |
Annual Report | 2006-02-02 |
Annual Report | 2005-04-05 |
Annual Report | 2003-08-29 |
Annual Report | 2002-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109460071 | 0419000 | 1994-02-03 | BUILDING 1191, FORT KNOX, KY, 40121 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260062 E02 IIH |
Issuance Date | 1994-08-01 |
Abatement Due Date | 1994-09-01 |
Initial Penalty | 225.0 |
Final Order | 1995-02-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-05-06 |
Case Closed | 1993-05-13 |
Sources: Kentucky Secretary of State