Name: | LONDON ROTARY FORMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1980 (44 years ago) |
Organization Date: | 08 Dec 1980 (44 years ago) |
Last Annual Report: | 09 Sep 2011 (14 years ago) |
Organization Number: | 0152024 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 600 SOUTH LAUREL ROAD, P.O. BOX 947, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BILL DEATON | Director |
KENNETH R. JAMES | Director |
TOM DUPREE | Director |
JACK LANGLEY | Director |
JAMES A RYNKOWSKI | Director |
WINSTON R GRIFFIN | Director |
GEORGE GRIFFIN | Director |
Name | Role |
---|---|
RAYMOND M. BURSE | Incorporator |
Name | Role |
---|---|
JAMES RYNKOWSKI | Signature |
Name | Role |
---|---|
JAMES A. RYNKOWSKI | Registered Agent |
Name | Role |
---|---|
James A Rynkowski | President |
Name | Role |
---|---|
Winston R Griffin | Vice President |
Name | Role |
---|---|
Winston R. Griffin | Secretary |
Name | Role |
---|---|
Winston R. Griffin | Treasurer |
Name | Action |
---|---|
SOUTHEAST TAX & ACCOUNTING SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KY GRAPHICS | Inactive | 2008-08-08 |
KY. GRAPHICS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2011-09-09 |
Dissolution | 2011-09-09 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report Return | 2011-04-13 |
Reinstatement | 2010-03-17 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-06 |
Annual Report | 2007-03-12 |
Annual Report | 2006-04-26 |
Annual Report | 2005-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302079819 | 0452110 | 1998-04-20 | 600 SOUTH LAUREL RD, LONDON, KY, 40741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201845831 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-03-13 |
Case Closed | 1990-05-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1990-04-04 |
Abatement Due Date | 1990-05-14 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 8 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1990-04-04 |
Abatement Due Date | 1990-04-30 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1990-04-04 |
Abatement Due Date | 1990-04-20 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1990-04-04 |
Abatement Due Date | 1990-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State