Name: | MAINTENANCE SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1994 (31 years ago) |
Organization Date: | 24 Mar 1994 (31 years ago) |
Last Annual Report: | 11 Mar 2010 (15 years ago) |
Organization Number: | 0328352 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 111 DEWEY RD, STE E, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KERNEY BOUCHARD | Incorporator |
MIKE WHEELER | Incorporator |
Name | Role |
---|---|
Michael Wheeler | President |
Name | Role |
---|---|
Mike Wheeler | Signature |
MIKE WHEELER | Signature |
MICHAEL WHEELER | Signature |
Name | Role |
---|---|
CATHY WHEELER | Vice President |
Name | Role |
---|---|
MICHAEL WHEELER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report | 2010-03-11 |
Annual Report | 2009-04-14 |
Annual Report | 2008-03-20 |
Registered Agent name/address change | 2008-02-19 |
Annual Report | 2007-01-17 |
Annual Report | 2006-05-16 |
Annual Report | 2005-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312213374 | 0452110 | 2008-08-20 | 2817 DAN PATCH DR, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202842662 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-12-06 |
Case Closed | 2006-01-17 |
Related Activity
Type | Referral |
Activity Nr | 202688750 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2005-12-12 |
Abatement Due Date | 2005-12-16 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Sources: Kentucky Secretary of State