Name: | ST DENIS BAKERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 1987 (38 years ago) |
Organization Date: | 09 Oct 1987 (38 years ago) |
Last Annual Report: | 18 Jun 1999 (26 years ago) |
Organization Number: | 0235034 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4221 CANE RUN RD., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MARY WILCOX | Registered Agent |
Name | Role |
---|---|
Mary Wilcox | Vice President |
Name | Role |
---|---|
Norman P Wilcox | Treasurer |
Name | Role |
---|---|
Norman T Wilcox | Secretary |
Name | Role |
---|---|
Norman P Wilcox | President |
Name | Role |
---|---|
NORMAN P. WILCOX | Director |
MARY WILCOX | Director |
NORMAN T. WILCOX | Director |
Name | Role |
---|---|
NORMAN P. WILCOX | Incorporator |
MARY WILCOX | Incorporator |
NORMAN T. WILCOX | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-25 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302746532 | 0452110 | 1999-09-03 | 4221 CANE RUN ROAD, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 IVA |
Issuance Date | 1999-10-08 |
Abatement Due Date | 1999-10-14 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 III |
Issuance Date | 1999-10-08 |
Abatement Due Date | 1999-10-14 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100334 A03 I |
Issuance Date | 1999-10-08 |
Abatement Due Date | 1999-10-14 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State