Name: | NELSON-PALMER-NELSON COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1988 (37 years ago) |
Organization Date: | 02 May 1988 (37 years ago) |
Last Annual Report: | 31 May 1994 (31 years ago) |
Organization Number: | 0243226 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1536 LYTLE ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NELSON-PALMER-NELSON COMPANY, ILLINOIS | CORP_55289891 | ILLINOIS |
Name | Role |
---|---|
STEVEN NELSON | Director |
CHERI MISNER | Director |
JERRY PALMER | Director |
Name | Role |
---|---|
CHERI MISNER | Incorporator |
Name | Role |
---|---|
SUSAN GOODWIN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-06-22 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-26 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1988-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123785966 | 0452110 | 1995-09-27 | 1536 LYTLE ST, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
115941767 | 0452110 | 1992-07-08 | 1536 LYTLE ST, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 H03 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-12 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-09-09 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIID |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-09-09 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-09-09 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Sources: Kentucky Secretary of State