Name: | A. AYALA & CO. CORPORATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1994 (31 years ago) |
Organization Date: | 26 Apr 1994 (31 years ago) |
Last Annual Report: | 17 Jul 1995 (30 years ago) |
Organization Number: | 0329794 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 116 ORCHARD CT., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CONNIE AYALA | Registered Agent |
Name | Role |
---|---|
ARNOLD AYALA | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311024665 | 0452110 | 2007-08-24 | 499 E HIGH ST, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202695920 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-10-23 |
Abatement Due Date | 2007-10-29 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-08-24 |
Case Closed | 2006-08-24 |
Sources: Kentucky Secretary of State