Name: | WILLIAMSBURG PROPERTIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1988 (37 years ago) |
Authority Date: | 13 May 1988 (37 years ago) |
Last Annual Report: | 05 Oct 1995 (30 years ago) |
Organization Number: | 0243751 |
Principal Office: | 11865 ENYART RD., LOVELAND, OH 45140 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORP. SYSTEM | Registered Agent |
Name | Role |
---|---|
DON KLEKAMP | Director |
MIKE HIGGINS | Director |
GEORGE LOCKWOOD | Director |
CHARLES F. MINNECI | Director |
WILLIAM J. RYAN | Director |
Name | Role |
---|---|
DONALD P. KLEKAMP | Incorporator |
KIMBERLEY WILLIAMSON | Incorporator |
PHYLLIS K. LANGVIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-09-01 |
Sixty Day Notice | 1989-09-01 |
Certificate of Authority | 1988-05-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112331566 | 0452110 | 1990-05-24 | SADDLEBROOK LN., FLORENCE,, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2798262 | 0452110 | 1987-12-11 | HORIZON WEST I-275, HEBRON, KY, 41048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1987-12-30 |
Abatement Due Date | 1988-02-08 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1987-12-30 |
Abatement Due Date | 1988-01-05 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1987-12-30 |
Abatement Due Date | 1988-01-02 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1987-12-30 |
Abatement Due Date | 1988-01-05 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1987-12-30 |
Abatement Due Date | 1988-01-11 |
Nr Instances | 1 |
Nr Exposed | 17 |
Sources: Kentucky Secretary of State