Name: | R. B. BANTA COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 1980 (45 years ago) |
Organization Date: | 01 Aug 1980 (45 years ago) |
Last Annual Report: | 25 Jun 2002 (23 years ago) |
Organization Number: | 0148649 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 1303 SOUTH SHELBY STREET, SUITE 300, LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
RICHARD B. BANTA, SR. | Registered Agent |
Name | Role |
---|---|
Linda Banta | Secretary |
Name | Role |
---|---|
GERALD R. TONER | Incorporator |
Name | Role |
---|---|
Linda Banta | Treasurer |
Name | Role |
---|---|
RICHARD B. BANTA, SR. | Director |
LINDA S. BANTA | Director |
Name | Role |
---|---|
Richard B Banta sr | President |
Name | Action |
---|---|
RICHARD B. BANTA AND CO., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-27 |
Annual Report | 2001-07-30 |
Principal Office Address Change | 2001-06-20 |
Statement of Change | 2001-06-20 |
Annual Report | 2000-07-20 |
Annual Report | 1999-05-26 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124613233 | 0452110 | 1995-11-30 | 850 DIXIE HIGHWAY, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1996-01-26 |
Abatement Due Date | 1996-02-07 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1991-08-21 |
Case Closed | 1991-09-06 |
Sources: Kentucky Secretary of State