Name: | BAILLIE LUMBER CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1992 (32 years ago) |
Authority Date: | 28 Oct 1992 (32 years ago) |
Organization Number: | 0306841 |
Principal Office: | % HODGSON, RUSS, ANDREWS, WOODS, & GOODYEAR, ATTN: ANTHONY DUTTON, 2000 GLADES RD., STE 400, BOCA RATON, FL 334317386 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DONALD L. MEYER | Director |
DORIS C. MEYER | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1554 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-03-28 | 2025-03-28 | |||||||||
|
||||||||||||||
1554 | Air | Cond Mjr-Renewal | Approval Issued | 2024-04-24 | 2024-04-24 | |||||||||
1554 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-09-20 | 2018-09-20 | |||||||||
|
||||||||||||||
1554 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2014-03-12 | 2014-03-12 | |||||||||
|
Name | File Date |
---|---|
Certificate of Withdrawal | 1993-06-15 |
Application for Certificate of Authority | 1992-10-28 |
Sources: Kentucky Secretary of State