Name: | SOMERSET SHEET METAL WORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1985 (40 years ago) |
Organization Date: | 04 Feb 1985 (40 years ago) |
Last Annual Report: | 31 May 2005 (20 years ago) |
Organization Number: | 0197937 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | % GREG EPPERSON, 68 FERRY ROAD, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES ELLIOTT | Director |
EDGAR EPPERSON | Director |
GREG EPPERSON | Director |
EUGENE EPPERSON | Director |
Name | Role |
---|---|
GREG EPPERSON | Incorporator |
Name | Role |
---|---|
GREG EPPERSON | Registered Agent |
Name | Role |
---|---|
Eugene Epperson | President |
Name | Role |
---|---|
Greg Epperson | Secretary |
Name | Role |
---|---|
Edgar Epperson | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-31 |
Annual Report | 2003-06-26 |
Annual Report | 2001-07-23 |
Annual Report | 2000-04-27 |
Statement of Change | 2000-04-18 |
Annual Report | 1999-07-20 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305914525 | 0452110 | 2003-02-19 | 300 S MAPLE ST, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2003-03-10 |
Abatement Due Date | 2003-03-27 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 |
Issuance Date | 2003-03-10 |
Abatement Due Date | 2003-03-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 2003-03-10 |
Abatement Due Date | 2003-03-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-03-10 |
Abatement Due Date | 2003-03-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State