Name: | WESLEY WOODWORKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1994 (31 years ago) |
Organization Date: | 04 Apr 1994 (31 years ago) |
Last Annual Report: | 07 Feb 2006 (19 years ago) |
Organization Number: | 0328865 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 3820 N. HWY. 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JENNA G WESLEY | Registered Agent |
Name | Role |
---|---|
JENNA WESLEY WALKER | Sole Officer |
Name | Role |
---|---|
JENNA WESLEY WALKER | Signature |
Name | Role |
---|---|
GARY WESLEY | Director |
JENNA WESLEY | Director |
Name | Role |
---|---|
GARY WESLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-02-07 |
Annual Report | 2005-02-21 |
Annual Report | 2004-09-14 |
Annual Report | 2003-04-28 |
Statement of Change | 2003-03-13 |
Annual Report | 2002-04-22 |
Annual Report | 2001-07-26 |
Annual Report | 2000-04-25 |
Annual Report | 1999-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310119292 | 0452110 | 2006-12-06 | 3820 N HWY 27, SOMERSET, KY, 42503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307555862 | 0452110 | 2004-05-13 | 3820 N HWY 27, SOMERSET, KY, 42503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2004-06-28 |
Abatement Due Date | 2004-07-30 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2004-06-28 |
Abatement Due Date | 2004-07-30 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2004-06-28 |
Abatement Due Date | 2004-07-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2004-06-28 |
Abatement Due Date | 2004-07-30 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2004-06-28 |
Abatement Due Date | 2004-07-30 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State