Name: | QUALITY BAKED PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1980 (45 years ago) |
Organization Date: | 25 Feb 1980 (45 years ago) |
Last Annual Report: | 16 Aug 1993 (32 years ago) |
Organization Number: | 0144753 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2622 RICHMOND RD., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
K. A. CORMNEY | Director |
Name | Role |
---|---|
ETHEL C. MURPHY | Registered Agent |
Name | Role |
---|---|
K. A. CORMNEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1985-06-28 |
Articles of Incorporation | 1980-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104319942 | 0452110 | 1991-02-11 | 2622 RICHMOND RD, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-02-15 |
Abatement Due Date | 1991-02-28 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1991-02-15 |
Abatement Due Date | 1991-02-28 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-06-07 |
Case Closed | 1984-08-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 C |
Issuance Date | 1984-07-24 |
Abatement Due Date | 1984-08-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 G02 II |
Issuance Date | 1984-07-24 |
Abatement Due Date | 1984-08-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 G02 III |
Issuance Date | 1984-07-24 |
Abatement Due Date | 1984-08-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1984-07-24 |
Abatement Due Date | 1984-08-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State