Name: | MASTER BUILDERS OF WESTERN KY., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 1986 (39 years ago) |
Organization Date: | 08 Aug 1986 (39 years ago) |
Last Annual Report: | 19 May 1988 (37 years ago) |
Organization Number: | 0218196 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 200 E. 12TH. ST., BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THEO H. GAMMEL | Registered Agent |
Name | Role |
---|---|
THEO H. GAMMEL | Director |
Name | Role |
---|---|
THEO H. GAMMEL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Articles of Incorporation | 1986-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2780138 | 0452110 | 1987-12-16 | HIGHWAY 641 SOUTH, DRAFFENVILLE, KY, 42025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1988-01-06 |
Abatement Due Date | 1988-02-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1988-01-06 |
Abatement Due Date | 1988-01-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1988-01-06 |
Abatement Due Date | 1988-01-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 C01VIII |
Issuance Date | 1988-01-06 |
Abatement Due Date | 1988-01-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State