Name: | KITCHEN CRAFTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1987 (38 years ago) |
Organization Date: | 01 Apr 1987 (38 years ago) |
Last Annual Report: | 13 Jul 1990 (35 years ago) |
Organization Number: | 0227510 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 111 ST. MATTHEWS AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM CLIFTON TRAVIS | Registered Agent |
Name | Role |
---|---|
WILLIAM F. MILES | Director |
MARVIN STICH | Director |
Name | Role |
---|---|
WILLIAM F. MILES | Incorporator |
MARVIN STICH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
NU-LOOK CABINET FRONTS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 1991-01-02 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Certificate of Assumed Name | 1988-06-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14780423 | 0452110 | 1984-05-30 | 945 MARY STREET, LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1984-07-03 |
Abatement Due Date | 1984-07-12 |
Current Penalty | 1.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1984-07-03 |
Abatement Due Date | 1984-07-12 |
Current Penalty | 1.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2001602 |
Issuance Date | 1984-07-03 |
Abatement Due Date | 1984-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1984-07-03 |
Abatement Due Date | 1984-08-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1984-07-03 |
Abatement Due Date | 1984-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1984-07-03 |
Abatement Due Date | 1984-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1984-07-03 |
Abatement Due Date | 1984-08-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State