Name: | ASHBY ELECTRIC CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1982 (43 years ago) |
Organization Date: | 22 Feb 1982 (43 years ago) |
Last Annual Report: | 29 Jun 2012 (13 years ago) |
Organization Number: | 0164467 |
ZIP code: | 42455 |
City: | Sebree |
Primary County: | Webster County |
Principal Office: | P. O. BOX 55, 149 E. MADISON ST, SEBREE, KY 42455 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MILTON A. ASHBY | Director |
MILTON A ASHBY | Director |
Name | Role |
---|---|
WARREN B. MILLER | Incorporator |
Name | Role |
---|---|
MILTON A ASHBY | President |
Name | Role |
---|---|
MILTON A. ASHBY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-29 |
Annual Report | 2011-03-08 |
Annual Report | 2010-03-12 |
Registered Agent name/address change | 2010-02-25 |
Annual Report | 2009-03-09 |
Annual Report | 2008-02-19 |
Annual Report | 2007-05-18 |
Annual Report | 2006-04-24 |
Annual Report | 2005-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314958943 | 0452110 | 2011-03-10 | 149 EAST MADISON STREET, SEBREE, KY, 42455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207648775 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040032 A04 |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-09 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-29 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 3 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100134 C02 II |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-29 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19100134 G01 IA |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002D |
Citaton Type | Other |
Standard Cited | 19100134 H01 |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-29 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Citation ID | 01002E |
Citaton Type | Other |
Standard Cited | 19100134 H02 I |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-29 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State