Name: | CRESCENT BOWLING COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 1987 (38 years ago) |
Authority Date: | 28 Jan 1987 (38 years ago) |
Last Annual Report: | 21 Jun 2013 (12 years ago) |
Organization Number: | 0224962 |
Principal Office: | 820 FESSLERS PKWY, SUITE 107, NASHVILLE, TN 37210-2938 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Robert E Baulch III | President |
Name | Role |
---|---|
DOUGLAS A. WALKER | Incorporator |
Name | Role |
---|---|
VIOLA S. BAULCH | Director |
Robert E Baulch III | Director |
Joanne B Mattonen | Director |
R E Baulch, Jr | Director |
ROBERT E. BAULCH, JR. | Director |
ROBERT E. BAULCH, III | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David J Baulch | Secretary |
Name | Role |
---|---|
Robert E Baulch III | Treasurer |
Name | Role |
---|---|
David J Baulch | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-06-21 |
Annual Report | 2012-03-21 |
Annual Report | 2011-03-24 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-30 |
Annual Report | 2009-09-16 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-06-13 |
Annual Report | 2007-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310125083 | 0452110 | 2006-11-28 | 2724 NASHVILLE RD, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205282981 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C03 |
Issuance Date | 2007-05-23 |
Abatement Due Date | 2007-06-12 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100024 B |
Issuance Date | 2007-05-23 |
Abatement Due Date | 2007-06-12 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2007-05-23 |
Abatement Due Date | 2007-07-03 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2007-05-23 |
Abatement Due Date | 2007-06-12 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 2007-05-23 |
Abatement Due Date | 2007-06-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State