Name: | LOOP ROAD HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1991 (34 years ago) |
Organization Date: | 19 Jul 1991 (34 years ago) |
Last Annual Report: | 13 Mar 2013 (12 years ago) |
Organization Number: | 0288788 |
ZIP code: | 40437 |
City: | Hustonville |
Primary County: | Lincoln County |
Principal Office: | 735 LOOP RD., HUSTONVILLE, KY 40437 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LILY SANDUSKY | Signature |
Name | Role |
---|---|
Carl Sandusky | Vice President |
Name | Role |
---|---|
LILY JANE SANDUSKY | Incorporator |
Name | Role |
---|---|
Susan McDonald | Treasurer |
Name | Role |
---|---|
LILY JANE SANDUSKY | Director |
Name | Role |
---|---|
Lily Sandusky | President |
Name | Role |
---|---|
Susan McDonald | Secretary |
Name | Role |
---|---|
LILY JANE SANDUSKY | Registered Agent |
Name | Action |
---|---|
LILYGATE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
F. M. MARKETING GROUP | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Amendment | 2013-09-05 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-09 |
Annual Report | 2010-04-19 |
Annual Report | 2009-02-17 |
Annual Report | 2008-05-01 |
Annual Report | 2007-04-04 |
Annual Report | 2006-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303752836 | 0452110 | 2001-05-23 | 735 LOOP ROAD, HUSTONVILLE, KY, 40437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2001-07-09 |
Abatement Due Date | 2001-05-23 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2001-07-09 |
Abatement Due Date | 2001-08-02 |
Nr Instances | 1 |
Nr Exposed | 32 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 L01 II |
Issuance Date | 2001-07-09 |
Abatement Due Date | 2001-08-02 |
Nr Instances | 1 |
Nr Exposed | 31 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-07-14 |
Case Closed | 1998-09-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1998-09-08 |
Abatement Due Date | 1998-10-01 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 E01 I |
Issuance Date | 1998-09-08 |
Abatement Due Date | 1998-10-01 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Sources: Kentucky Secretary of State