Name: | WKB ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1992 (33 years ago) |
Organization Date: | 12 Aug 1992 (33 years ago) |
Last Annual Report: | 30 Sep 2010 (15 years ago) |
Organization Number: | 0303974 |
Principal Office: | 10503 TIMBERWOOD CIRCLE, STE. 210, LOUISVILLE, KY 402235318 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM F. KOCH, JR. | Registered Agent |
Name | Role |
---|---|
WILLIAM F. KOCH, JR. | Director |
GARRY K. WILLIAMS | Director |
WILLIAM G. BAYERS | Director |
TALMAGE W. BROWN | Director |
Name | Role |
---|---|
TALMAGE W. BROWN | Incorporator |
Name | Role |
---|---|
WILLIAM F KOCH, SR | Signature |
Name | Role |
---|---|
William F Koch Jr | Vice President |
Name | Role |
---|---|
Max Williams | President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report | 2010-09-30 |
Annual Report | 2009-03-30 |
Annual Report | 2008-03-07 |
Annual Report | 2007-02-20 |
Annual Report | 2006-04-07 |
Annual Report | 2005-03-17 |
Annual Report | 2003-04-29 |
Annual Report | 2002-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305364150 | 0452110 | 2002-10-15 | 7400 S ENGLISH STATION ROAD, LOUISVILLE, KY, 40243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
123783326 | 0452110 | 1994-09-21 | 3940 GREENHURST DRIVE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-01-20 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 U01 |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-01-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Sources: Kentucky Secretary of State