Name: | DAVIS PASTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1991 (34 years ago) |
Organization Date: | 22 Aug 1991 (34 years ago) |
Last Annual Report: | 06 Jul 1998 (27 years ago) |
Organization Number: | 0290007 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 411 PARK PLAZA DR., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Steve Wilson | President |
Name | Role |
---|---|
Richard Wilson | Vice President |
Name | Role |
---|---|
Paula Wilson | Secretary |
Name | Role |
---|---|
Frances Wilson | Treasurer |
Name | Role |
---|---|
STEVE WILSON, INC. | Registered Agent |
Name | Role |
---|---|
RICHARD L. WILSON | Director |
FRANCES R. WILSON | Director |
STEVE WILSON | Director |
PAULA WILSON | Director |
Name | Role |
---|---|
KATHERINE K. HAYDEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-08-24 |
Reinstatement | 1998-01-14 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13931126 | 0452110 | 1982-11-18 | 1012 FREDRICA, Owensboro, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13932892 | 0452110 | 1982-09-15 | 1012 FREDRICA, Owensboro, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC1 |
Issuance Date | 1982-11-03 |
Abatement Due Date | 1982-11-23 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 A02 IIIG |
Issuance Date | 1982-11-03 |
Abatement Due Date | 1982-11-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 1982-11-03 |
Abatement Due Date | 1982-11-23 |
Nr Instances | 2 |
Sources: Kentucky Secretary of State