Name: | V. BURG LAWSON COMPANY OF FLEMINGSBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1988 (37 years ago) |
Organization Date: | 26 Apr 1988 (37 years ago) |
Last Annual Report: | 31 Jul 2012 (13 years ago) |
Organization Number: | 0243040 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 114 N Main Cross St, P O Box 226, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Bob Lawson | President |
Name | Role |
---|---|
BARRY J. WHALEN | Incorporator |
VELVA B. LAWSON | Incorporator |
Name | Role |
---|---|
ROBERT R. LAWSON | Registered Agent |
Name | Role |
---|---|
BARRY J. WHALEN | Director |
VELVA B. LAWSON | Director |
Name | Role |
---|---|
ROBERT R LAWSON | Signature |
Name | Role |
---|---|
Pauletta Lawson | Secretary |
Name | Status | Expiration Date |
---|---|---|
CRAIN CREEK GROCERY | Inactive | 2011-09-06 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-31 |
Annual Report | 2011-07-19 |
Annual Report | 2010-04-14 |
Annual Report | 2009-07-22 |
Annual Report | 2008-07-08 |
Annual Report | 2007-03-01 |
Certificate of Assumed Name | 2006-09-06 |
Statement of Change | 2006-09-06 |
Annual Report | 2006-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307080671 | 0452110 | 2004-05-11 | 233 RAILROAD ST, FLEMINGSBURG, KY, 41041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2004-08-02 |
Abatement Due Date | 2004-08-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 2004-08-02 |
Abatement Due Date | 2004-08-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-08-02 |
Abatement Due Date | 2004-08-26 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2004-08-02 |
Abatement Due Date | 2004-09-02 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State