Name: | MT. VERNON HARDWOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1989 (36 years ago) |
Organization Date: | 29 Aug 1989 (36 years ago) |
Last Annual Report: | 21 Jun 1991 (34 years ago) |
Organization Number: | 0262574 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 1355, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
STEPHEN D. MERRICK | Registered Agent |
Name | Role |
---|---|
STEPHEN D. MERRICK | Incorporator |
Name | File Date |
---|---|
Dissolution | 1992-05-12 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Articles of Incorporation | 1989-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112356647 | 0452110 | 1990-12-20 | RT 5 BOX 310, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1991-01-08 |
Abatement Due Date | 1991-01-28 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-01-08 |
Abatement Due Date | 1991-02-19 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100023 D01III |
Issuance Date | 1991-01-08 |
Abatement Due Date | 1991-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 G03 IVD |
Issuance Date | 1991-01-08 |
Abatement Due Date | 1991-01-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1991-01-08 |
Abatement Due Date | 1991-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-01-08 |
Abatement Due Date | 1991-02-19 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1991-01-08 |
Abatement Due Date | 1991-02-19 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1991-01-08 |
Abatement Due Date | 1991-02-19 |
Nr Instances | 1 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State