Name: | HOPKINS COUNTY ASPHALT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1984 (41 years ago) |
Last Annual Report: | 29 Jun 1989 (36 years ago) |
Organization Number: | 0186135 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P. O. BOX 1051, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RITA CHAPPELL | Registered Agent |
Name | Role |
---|---|
RITA CHAPPELL | Director |
WALLACE R. HICKS | Director |
Name | Role |
---|---|
RITA CHAPPELL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HOPKINS COUNTY STONE COMPANY | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18598771 | 0452110 | 1986-04-16 | 2800 N. MAIN ST., MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1986-05-16 |
Abatement Due Date | 1986-05-27 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 G03 III |
Issuance Date | 1986-05-16 |
Abatement Due Date | 1986-05-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1986-05-16 |
Abatement Due Date | 1986-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1986-05-16 |
Abatement Due Date | 1986-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State