Name: | LEXINGTON GLASS CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1983 (42 years ago) |
Organization Date: | 26 Jul 1983 (42 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0180044 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 817 Hunters Pointe Lane, Bowling Green, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Catherine H. Hunt | President |
Name | Role |
---|---|
Catherine H. Hunt | Director |
Richard S. Hunt | Director |
Matthew L. Hunt | Director |
ROBERT JOHN THEOBALD | Director |
KELLY R. HUNT | Director |
AIMEE WALLACE THEOBALD | Director |
B. JEAN HUNT | Director |
Name | Role |
---|---|
CATHERINE H HUNT | Registered Agent |
Name | Role |
---|---|
ROBERT JOHN THEOBALD | Incorporator |
Name | Action |
---|---|
LEXINGTON GLASS & GLAZING CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HUNT NETWORKING | Active | 2030-04-08 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-08 |
Principal Office Address Change | 2024-06-19 |
Annual Report | 2024-06-19 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-25 |
Registered Agent name/address change | 2021-11-02 |
Annual Report | 2021-10-06 |
Annual Report | 2020-06-02 |
Registered Agent name/address change | 2020-06-02 |
Annual Report | 2019-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304696313 | 0452110 | 2001-10-01 | HAMBURG VILLAGE, LEXINGTON, KY, 40501 | |||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304696206 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 2001-10-18 |
Abatement Due Date | 2001-11-14 |
Nr Instances | 1 |
Nr Exposed | 11 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-08-10 |
Case Closed | 1987-08-13 |
Sources: Kentucky Secretary of State