Name: | GIBSON HOLDINGS, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1989 (35 years ago) |
Organization Date: | 11 Dec 1989 (35 years ago) |
Last Annual Report: | 09 Feb 2012 (13 years ago) |
Organization Number: | 0266441 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1040 MANCHESTER ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
B Cecil Gibson | Sole Officer |
Name | Role |
---|---|
B CECIL GIBSON | Signature |
CECIL GIBSON | Signature |
Name | Role |
---|---|
B. CECIL GIBSON, INC. | Registered Agent |
Name | Role |
---|---|
B. CECIL GIBSON | Director |
Name | Role |
---|---|
J. PATRICK SULLIVAN | Incorporator |
Name | Action |
---|---|
GIBSON LABORATORIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LABTEST | Inactive | 2006-08-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-09 |
Annual Report | 2011-02-24 |
Annual Report | 2010-09-10 |
Registered Agent name/address change | 2009-03-04 |
Annual Report | 2009-02-19 |
Amendment | 2008-12-29 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-28 |
Annual Report | 2006-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305916801 | 0452110 | 2003-07-15 | 1040 MANCHESTER ST, LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202368890 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2003-08-11 |
Abatement Due Date | 2003-08-28 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State