Name: | EXCALIBUR OF PAINTSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 1989 (36 years ago) |
Organization Date: | 02 Mar 1989 (36 years ago) |
Last Annual Report: | 17 Sep 1992 (33 years ago) |
Organization Number: | 0255400 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 517 SECOND ST., PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB BAYES | Director |
SCOTT PRESTON | Director |
DENNIS DORTON | Director |
JOE PORTER | Director |
SCOTT PERRY | Director |
Name | Role |
---|---|
SCOTT PERRY | Incorporator |
Name | Role |
---|---|
J. SCOTT PRESTON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Reinstatement | 1991-01-03 |
Annual Report | 1991-01-03 |
Statement of Change | 1991-01-03 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Articles of Incorporation | 1989-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104305214 | 0452110 | 1989-12-06 | U S 23 - 4 MILES NORTH, PAINTSVILLE, KY, 41240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73115560 |
Safety | Yes |
Type | Inspection |
Activity Nr | 104345699 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1989-08-31 |
Case Closed | 1990-01-12 |
Related Activity
Type | Complaint |
Activity Nr | 73115560 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 D02 IV |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIID |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State