Name: | ALVEY DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 1967 (58 years ago) |
Organization Date: | 09 Feb 1967 (58 years ago) |
Last Annual Report: | 27 Apr 1990 (35 years ago) |
Organization Number: | 0184673 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3000 ALVEY PARK DR., WEST, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
BERNARD A. ALVEY | Incorporator |
ROBERT I. ALVEY | Incorporator |
BERNARD E. ALVEY | Incorporator |
Name | Role |
---|---|
THOMAS E. NEAL, PLLC | Registered Agent |
Name | Action |
---|---|
ALVEY BROTHERS LUMBER COMPANY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1991-11-01 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1984-05-14 |
Annual Report | 1981-07-01 |
Amendment | 1976-08-16 |
Articles of Incorporation | 1967-02-09 |
Annual Report | 1960-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18597039 | 0452110 | 1986-09-23 | ALVEY PARK DR., OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1986-10-29 |
Abatement Due Date | 1986-11-07 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1986-10-29 |
Abatement Due Date | 1986-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260601 B08 |
Issuance Date | 1986-10-29 |
Abatement Due Date | 1986-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-10-29 |
Abatement Due Date | 1986-11-03 |
Nr Instances | 1 |
Nr Exposed | 8 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-01-17 |
Case Closed | 1986-03-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1986-02-13 |
Abatement Due Date | 1986-02-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1986-02-13 |
Abatement Due Date | 1986-02-18 |
Nr Instances | 3 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State