Name: | INDUSTRIAL PALLET BROKERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1985 (40 years ago) |
Organization Date: | 11 Mar 1985 (40 years ago) |
Last Annual Report: | 18 Sep 2002 (23 years ago) |
Organization Number: | 0199040 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % HELTON BASS & KIVINIEMI, P O BOX 23557, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
GERRY L. CALVERT | Registered Agent |
Name | Role |
---|---|
Alford Robinson | Director |
James E Gray Sr. | Director |
RODNEY R. RATLIFF | Director |
ROBERT W. DUNN | Director |
ALFORD M. ROBINSON | Director |
Name | Role |
---|---|
JAMES E GRAY SR | President |
Name | Role |
---|---|
ALFORD ROBINSON | Vice President |
Name | Role |
---|---|
RODNEY R. RATLIFF | Incorporator |
ROBERT W. DUNN | Incorporator |
ALFORD M. ROBINSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
INDUSTRIAL PALLET BROKERAGE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Renewal of Assumed Name Return | 2003-02-05 |
Annual Report | 2002-11-07 |
Annual Report | 2001-09-28 |
Annual Report | 2001-09-28 |
Annual Report | 2000-05-17 |
Annual Report | 1999-08-10 |
Annual Report | 1998-10-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310123914 | 0452110 | 2006-10-05 | 1200 MANCHESTER ST, LEXINGTON, KY, 40504 | |||||||||||
|
Sources: Kentucky Secretary of State