Name: | THE KENTUCKY BACKWOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1983 (42 years ago) |
Organization Date: | 11 Mar 1983 (42 years ago) |
Last Annual Report: | 23 Apr 2004 (21 years ago) |
Organization Number: | 0174769 |
Principal Office: | 11 WIDETT CIRCLE, BOSTON, MA 02118-2804 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200000 |
Name | Role |
---|---|
Wesley L Atamian | Director |
Douglas K Atamian | Director |
ROBERT H. ALLPHIN | Director |
R. BRYAN ALLPHIN | Director |
HAROLD BROWN WELDON | Director |
Eben S Moulton | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
ROBERT H. ALLPHIN | Incorporator |
Name | Role |
---|---|
Wesley L Atamian | Sole Officer |
Name | Status | Expiration Date |
---|---|---|
RIVERVIEW FOODS, INC. | Inactive | 2009-06-09 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2003-04-04 |
Name Renewal | 2003-02-11 |
Annual Report | 2002-06-10 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-04 |
Certificate of Assumed Name | 1999-06-09 |
Annual Report | 1999-06-01 |
Reinstatement | 1998-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301737623 | 0452110 | 1997-02-06 | 1 RIVERVIEW DRIVE, WARSAW, KY, 41095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1997-03-19 |
Abatement Due Date | 1997-05-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-03-19 |
Abatement Due Date | 1997-05-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 J04 IIE |
Issuance Date | 1997-03-19 |
Abatement Due Date | 1997-02-06 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 2031001 2 |
Issuance Date | 1997-03-19 |
Abatement Due Date | 1997-05-10 |
Nr Instances | 1 |
Nr Exposed | 25 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-01-12 |
Case Closed | 1993-03-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1993-03-12 |
Abatement Due Date | 1993-03-18 |
Nr Instances | 14 |
Nr Exposed | 14 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1993-03-12 |
Abatement Due Date | 1993-03-18 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 00 |
Sources: Kentucky Secretary of State