Name: | NILEST & NILEST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1990 (35 years ago) |
Organization Date: | 30 Apr 1990 (35 years ago) |
Last Annual Report: | 26 Feb 2020 (5 years ago) |
Organization Number: | 0272245 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8205 FERNDALE ROAD, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RAYMOND C. NILEST, SR. | Registered Agent |
Name | Role |
---|---|
Patricia Page Nilest | Secretary |
Name | Role |
---|---|
Patricia Page Nilest | Treasurer |
Name | Role |
---|---|
Raymond C Nilest Sr | Vice President |
Name | Role |
---|---|
MR. RAYMOND C. NILEST, S | Director |
Name | Role |
---|---|
RAYMOND C. NILEST, SR. | Incorporator |
Name | Role |
---|---|
Raymond C Nilest SR | President |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-26 |
Annual Report | 2018-03-26 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-15 |
Annual Report | 2015-03-31 |
Annual Report | 2014-03-20 |
Annual Report | 2013-02-12 |
Annual Report | 2012-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313817694 | 0452110 | 2010-07-26 | 3030 BRECKINRIDGE LANE, LOUISVILLE, KY, 40220 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202850376 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-09-15 |
Abatement Due Date | 2010-09-21 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State