Name: | HI-VEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1988 (36 years ago) |
Organization Date: | 26 Oct 1988 (36 years ago) |
Last Annual Report: | 15 Aug 1994 (31 years ago) |
Organization Number: | 0250181 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 1081 EDLIN HILL RD., NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY TREZZA | Registered Agent |
Name | Role |
---|---|
ANTHONY TREZZA | Director |
Name | Role |
---|---|
ANTHONY TREZZA | Incorporator |
Name | File Date |
---|---|
Dissolution | 1994-08-15 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Articles of Incorporation | 1988-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104289954 | 0452110 | 1988-07-08 | RT. 2, BOX 664 C, NEW HAVEN, KY, 40051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73098881 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100109 C05 VII |
Issuance Date | 1988-09-15 |
Abatement Due Date | 1988-09-27 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-09-15 |
Abatement Due Date | 1988-10-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1988-09-15 |
Abatement Due Date | 1988-09-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-09-15 |
Abatement Due Date | 1988-10-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State