Name: | SPECTRUM BUILDING SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1983 (42 years ago) |
Organization Date: | 09 Aug 1983 (42 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0180456 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | P. O. DRAWER 230, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GREG POYNTER | Registered Agent |
Name | Role |
---|---|
GREG POYNTER | Director |
JEFF POYNTER | Director |
LANEY D. POYNTER | Director |
Name | Role |
---|---|
GREG POYNTER | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1984-07-01 |
Articles of Incorporation | 1983-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2769784 | 0452110 | 1985-07-25 | BIG HILL AVENUE, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-09-03 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-09-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2006002 1 |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-09-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-10-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-09-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260402 A11 |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-09-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State