Name: | PINNACLE REALTY GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1992 (33 years ago) |
Organization Date: | 04 Feb 1992 (33 years ago) |
Last Annual Report: | 06 Jun 1996 (29 years ago) |
Organization Number: | 0296285 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1137 TABORLAKE DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROBERT W. FLEMING | Incorporator |
Name | Role |
---|---|
F. W. SCHNEIDER, JR. | Director |
Name | Role |
---|---|
F. W. SCHNEIDER, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PINNACLE REALTY GROUP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1992-03-11 |
Articles of Incorporation | 1992-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302741970 | 0452110 | 1999-03-17 | 3690 RABBITS FOOT TRAIL, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201856697 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1999-04-09 |
Abatement Due Date | 1999-04-13 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Sources: Kentucky Secretary of State