Name: | BARGAIN MART ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1971 (54 years ago) |
Organization Date: | 02 Sep 1971 (54 years ago) |
Last Annual Report: | 12 Jun 1989 (36 years ago) |
Organization Number: | 0143609 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1118 S. THIRD ST., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH L. WHITE | Registered Agent |
Name | Role |
---|---|
JOSEPH L. KITCHEN | Director |
ENOCH E. OLSEN | Director |
SAMUEL T. MORGAN | Director |
FRANK L. JONES, JR. | Director |
Name | Role |
---|---|
JOSEPH L. KITCHEN | Incorporator |
SAMUEL T. MORGAN | Incorporator |
FRANK L. JONES, JR. | Incorporator |
ENOCH E. OLSEN | Incorporator |
Name | Action |
---|---|
JEFS ENTERPRISES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
WHEELS & DEALS | Inactive | - |
Name | File Date |
---|---|
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Certificate of Assumed Name | 1985-12-27 |
Statement of Change | 1980-09-24 |
Articles of Merger | 1980-01-07 |
Articles of Merger | 1979-12-31 |
Statement of Change | 1979-08-16 |
Statement of Change | 1979-08-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14778336 | 0452110 | 1985-03-12 | 118 S THIRD STREET, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-05-29 |
Nr Instances | 1 |
Nr Exposed | 30 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 G01 |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-05-29 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 G02 |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-05-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-06-19 |
Nr Instances | 1 |
Nr Exposed | 30 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-05-29 |
Nr Instances | 2 |
Nr Exposed | 15 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D01 |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-05-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-06-05 |
Nr Instances | 1 |
Nr Exposed | 30 |
Sources: Kentucky Secretary of State