Name: | 4-WAY HOUSING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1980 (45 years ago) |
Organization Date: | 27 May 1980 (45 years ago) |
Last Annual Report: | 14 Sep 1993 (32 years ago) |
Organization Number: | 0147001 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3936 SOUTH BROOK ST., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W. WRIGHT | Registered Agent |
Name | Role |
---|---|
ROBERT S. SILVERTHORN, J | Director |
Name | Role |
---|---|
ROBERT S. SILVERTHORN, J | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 1994-11-01 |
Administrative Dissolution | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-13 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-09-12 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123814212 | 0452110 | 1993-02-11 | 810 KENTUCKY AVE., PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E04 |
Issuance Date | 1993-06-09 |
Abatement Due Date | 1993-10-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 1993-06-24 |
Final Order | 1993-10-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-06-09 |
Abatement Due Date | 1993-10-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 1993-06-24 |
Final Order | 1993-10-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1993-06-09 |
Abatement Due Date | 1993-10-29 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Contest Date | 1993-06-24 |
Final Order | 1993-10-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Sources: Kentucky Secretary of State