Name: | AMERICAN HERITAGE OAK FURNITURE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1991 (33 years ago) |
Organization Date: | 14 Nov 1991 (33 years ago) |
Last Annual Report: | 24 Apr 1998 (27 years ago) |
Organization Number: | 0293029 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 508 STREETS AVENUE, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
EDWARD L. DISTELRATH | Registered Agent |
Name | Role |
---|---|
EDWARD L. DISTELRATH | Director |
PATRICIA L. DISTELRATH | Director |
Name | Role |
---|---|
EDWARD L. DISTELRATH | Incorporator |
PATRICIA L. DISTELRATH | Incorporator |
Name | Role |
---|---|
Edward Distelrath | President |
Name | Role |
---|---|
Patricia Distelrath | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Reinstatement | 1997-12-24 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-31 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Articles of Incorporation | 1991-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302748041 | 0452110 | 1999-11-08 | 508 S STREETS AVE, ELKTON, KY, 42220 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2000-03-31 |
Abatement Due Date | 2000-04-12 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State