Name: | KEY PEST CONTROL, CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1987 (38 years ago) |
Organization Date: | 19 Mar 1987 (38 years ago) |
Last Annual Report: | 20 Feb 2007 (18 years ago) |
Organization Number: | 0226984 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 3021 MATTHEWS MILL RD., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
CHARLES A. JONES, II | Registered Agent |
Name | Role |
---|---|
Don Jones | Vice President |
Name | Role |
---|---|
Hellen Jones | Secretary |
Name | Role |
---|---|
Hellen Jones | Treasurer |
Name | Role |
---|---|
Charles Jones | President |
Name | Role |
---|---|
DON JONES | Director |
HELLEN JONES | Director |
Name | Role |
---|---|
CHARLES A JONES, II | Signature |
Name | Role |
---|---|
DON JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-24 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-15 |
Annual Report | 2007-02-20 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-28 |
Annual Report | 2003-04-22 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-23 |
Annual Report | 2000-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13896253 | 0452110 | 1983-06-02 | RT 8 MATHEWS MILL RD 31E SOUTH, Glasgow, KY, 42141 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D07 III |
Issuance Date | 1983-07-13 |
Abatement Due Date | 1983-07-19 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State