Name: | SHERIDAN FURNITURE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1993 (32 years ago) |
Organization Date: | 26 May 1993 (32 years ago) |
Last Annual Report: | 16 Apr 1998 (27 years ago) |
Organization Number: | 0315709 |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 1500S WALLACE WILKINSON BLVD, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
ROBERT C. MOORE | Registered Agent |
Name | Role |
---|---|
Margaret Burke | Secretary |
Name | Role |
---|---|
Richard Burke | President |
Name | Role |
---|---|
Margaret Burke | Treasurer |
Name | Role |
---|---|
RICHARD BURKE | Director |
MARGARET BURKE | Director |
WILLIAM T. BURKE | Director |
Name | Role |
---|---|
RICHARD BURKE | Incorporator |
MARGARET BURKE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-08-25 |
Annual Report | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123784886 | 0452110 | 1995-05-12 | RR 5 BOX 159, LIBERTY, KY, 42539 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1995-08-01 |
Abatement Due Date | 1995-08-25 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1995-08-01 |
Abatement Due Date | 1995-08-25 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 B01 |
Issuance Date | 1995-08-01 |
Abatement Due Date | 1995-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1995-08-01 |
Abatement Due Date | 1995-08-25 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1995-08-01 |
Abatement Due Date | 1995-08-25 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1995-08-01 |
Abatement Due Date | 1995-08-25 |
Nr Instances | 1 |
Nr Exposed | 11 |
Sources: Kentucky Secretary of State