Name: | KITCHEN PLANNING CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1985 (40 years ago) |
Organization Date: | 14 Mar 1985 (40 years ago) |
Last Annual Report: | 18 Jun 1993 (32 years ago) |
Organization Number: | 0199205 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 W. LOUDON AVE., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES W. POWELL | Incorporator |
LAWRENCE J. DIXON | Incorporator |
Name | Role |
---|---|
LAWRENCE J. DIXON | Director |
JAMES W. POWELL | Director |
FRANK R. SMITH | Director |
Name | Role |
---|---|
JAMES W. POWELL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Letters | 1994-09-14 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104332416 | 0452110 | 1989-06-30 | 101 WEST LOUDON AVENUE, LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1989-07-20 |
Abatement Due Date | 1989-07-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1985-11-21 |
Case Closed | 1986-02-07 |
Related Activity
Type | Referral |
Activity Nr | 900753864 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1986-01-10 |
Abatement Due Date | 1986-01-28 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100151 D |
Issuance Date | 1986-01-10 |
Abatement Due Date | 1986-02-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1986-01-10 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100134 B05 |
Issuance Date | 1986-01-10 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-07-02 |
Case Closed | 1985-10-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1985-08-02 |
Abatement Due Date | 1985-08-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 IV |
Issuance Date | 1985-08-02 |
Abatement Due Date | 1985-08-27 |
Nr Instances | 4 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1985-08-02 |
Abatement Due Date | 1985-08-07 |
Nr Instances | 2 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State