Name: | FITZGERALD PAINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 01 Jan 1991 (34 years ago) |
Last Annual Report: | 28 Jul 2023 (2 years ago) |
Organization Number: | 0280443 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 1250 OTTER POND RD, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN CARL FITZGERALD | Registered Agent |
Name | Role |
---|---|
John C. Fitzgerald | President |
Name | Role |
---|---|
Melissa A. Fitzgerald | Secretary |
Name | Role |
---|---|
JOHN CARL FITZGERALD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-12-29 |
Annual Report | 2023-07-28 |
Annual Report | 2022-07-01 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-08 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-31 |
Annual Report | 2016-07-13 |
Annual Report | 2015-05-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123810772 | 0452110 | 1992-11-18 | HWY. 109, DAWSON SPRINGS, KY, 42408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1992-12-14 |
Abatement Due Date | 1992-12-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1992-12-14 |
Abatement Due Date | 1992-12-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-12-14 |
Abatement Due Date | 1993-01-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 F05 I |
Issuance Date | 1992-12-14 |
Abatement Due Date | 1993-01-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-12-14 |
Abatement Due Date | 1993-01-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1992-12-14 |
Abatement Due Date | 1993-01-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1630357200 | 2020-04-15 | 0457 | PPP | 1250 OTTER POND RD, PRINCETON, KY, 42445-6855 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State