Name: | JIM WAITS FORD INC. OF CRESTWOOD |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 May 1964 (61 years ago) |
Organization Date: | 25 May 1964 (61 years ago) |
Last Annual Report: | 01 Jul 1981 (44 years ago) |
Organization Number: | 0156091 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 125, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. R. LEE | Incorporator |
HENRY T. CARPENTER | Incorporator |
Name | Role |
---|---|
BRUCE R. HAMILTON | Registered Agent |
Name | Role |
---|---|
J. R. LEE | Director |
HENRY T. CARPENTER | Director |
Name | Action |
---|---|
JIM WAITS FORD, INC. | Old Name |
LEE & CARPENTER FORD, INC. | Old Name |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13784426 | 0419000 | 1973-02-21 | LAGRANGE ROAD, Crestwood, KY, 40014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1973-04-06 |
Abatement Due Date | 1973-04-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1973-04-06 |
Abatement Due Date | 1973-04-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1973-04-06 |
Abatement Due Date | 1973-04-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1973-04-06 |
Abatement Due Date | 1973-04-02 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State