Name: | OWENSBORO PLANING MILL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1990 (35 years ago) |
Organization Date: | 09 Jul 1990 (35 years ago) |
Last Annual Report: | 30 Jun 2013 (12 years ago) |
Organization Number: | 0274916 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4048 VINCENT STATION DRIVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM M. HOLLAND | Registered Agent |
Name | Role |
---|---|
Shelley Holland | Secretary |
Name | Role |
---|---|
Shelley Holland | Director |
William M Holland | Director |
JAMES HOLLAND | Director |
Name | Role |
---|---|
William M Holland | President |
Name | Role |
---|---|
William M Holland | Vice President |
Name | Role |
---|---|
JAMES HOLLAND | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2014-10-03 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-30 |
Annual Report | 2012-08-20 |
Annual Report | 2011-07-05 |
Annual Report | 2010-07-15 |
Annual Report | 2009-07-16 |
Annual Report | 2008-07-16 |
Annual Report | 2007-07-17 |
Statement of Change | 2007-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302082664 | 0452110 | 1999-10-18 | 200 E 9TH STREET, OWENSBORO, KY, 42303 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 2000-01-26 |
Abatement Due Date | 2000-02-07 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 2000-01-22 |
Abatement Due Date | 2000-02-03 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State