Name: | GEARY BROS., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1984 (41 years ago) |
Organization Date: | 05 Jul 1984 (41 years ago) |
Last Annual Report: | 10 Aug 2017 (8 years ago) |
Organization Number: | 0191312 |
ZIP code: | 42352 |
City: | Livermore |
Primary County: | McLean County |
Principal Office: | 16860 ST RT 136E, LIVERMORE, KY 42352 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Freddie W. Geary | President |
Name | Role |
---|---|
Billy D. Geary | Secretary |
Name | Role |
---|---|
James E. Geary | Vice President |
Name | Role |
---|---|
JAMES EDWARD GEARY | Director |
BILLY DALE GEARY | Director |
WILLARD A. GEARY | Director |
BOBBY DALE GEARY | Director |
FREDDIE W. GEARY | Director |
Name | Role |
---|---|
JAMES EDWARD GEARY | Incorporator |
FREDDIE W. GEARY | Incorporator |
BILLY DALE GEARY | Incorporator |
BOBBY DALE GEARY | Incorporator |
Name | Role |
---|---|
JAMES EDWARD GEARY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-10 |
Annual Report | 2016-08-02 |
Annual Report | 2015-05-27 |
Annual Report | 2014-06-25 |
Annual Report | 2013-03-19 |
Annual Report | 2012-03-20 |
Annual Report | 2011-08-04 |
Annual Report | 2010-08-18 |
Annual Report | 2009-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307562587 | 0452110 | 2004-07-01 | 16860 STATE RTE 136E, LIVERMORE, KY, 42352 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-07-01 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 D02 |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-09-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100253 A04 |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-09-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIB |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-09-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State