Name: | BEREA TOOL & CUTTER GRINDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1984 (41 years ago) |
Organization Date: | 09 May 1984 (41 years ago) |
Last Annual Report: | 17 Apr 2015 (10 years ago) |
Organization Number: | 0189513 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 93 MASON LAKE RD., BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CLEO HOBBS | Director |
PONJETTA FAYE HOBBS | Director |
Name | Role |
---|---|
CLEO HOBBS | Incorporator |
PONJETTA HOBBS | Incorporator |
Name | Role |
---|---|
PONJETTA HOBBS | Registered Agent |
Name | Role |
---|---|
Ponjetta Hobbs | Sole Officer |
Name | Role |
---|---|
STEPHANIE PARKER | Secretary |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2020-06-22 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-17 |
Annual Report | 2014-07-09 |
Annual Report | 2013-06-04 |
Annual Report | 2012-02-24 |
Annual Report | 2011-07-06 |
Annual Report | 2010-04-09 |
Annual Report | 2009-01-13 |
Annual Report | 2008-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115954430 | 0452110 | 1992-03-09 | 93 MASON LAKE ROAD, BEREA, KY, 40403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1992-05-07 |
Abatement Due Date | 1992-05-26 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1992-05-07 |
Abatement Due Date | 1992-05-13 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1992-05-07 |
Abatement Due Date | 1992-05-13 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1992-05-07 |
Abatement Due Date | 1992-05-19 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1992-05-07 |
Abatement Due Date | 1992-05-19 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1992-05-07 |
Abatement Due Date | 1992-05-13 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Sources: Kentucky Secretary of State