Name: | PRIMARY RECOVERY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1984 (41 years ago) |
Organization Date: | 14 May 1984 (41 years ago) |
Last Annual Report: | 06 May 1992 (33 years ago) |
Organization Number: | 0189637 |
ZIP code: | 42256 |
City: | Lewisburg, Quality |
Primary County: | Logan County |
Principal Office: | 375 C. C. HARRIS RD., LEWISBURG, KY 42256 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 5000 |
Name | Role |
---|---|
JOSEPH LEVANOWICZ | Director |
STEVEN RICHARDSON | Director |
Name | Role |
---|---|
RICHARD B. STEEDMAN | Incorporator |
Name | Role |
---|---|
JOE LEVANOWICZ | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Statement of Change | 1989-12-27 |
Articles of Incorporation | 1984-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14793517 | 0452110 | 1985-08-19 | GENERAL DELIVERY, DRAKESBORO, KY, 42337 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70119110 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1986-01-30 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1986-01-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 202000303 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1986-01-02 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 202000401 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1986-01-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1986-01-02 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1986-01-09 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State