Name: | GREENVIEW CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1994 (30 years ago) |
Organization Date: | 29 Dec 1994 (30 years ago) |
Last Annual Report: | 16 Aug 2007 (18 years ago) |
Organization Number: | 0340301 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 101 RAINTREE CT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF MILLER | Registered Agent |
Name | Role |
---|---|
Jeff T. Miller | President |
Name | Role |
---|---|
Lisa B. Miller | Secretary |
Name | Role |
---|---|
JEFF MILLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-08-16 |
Annual Report | 2006-08-09 |
Annual Report | 2005-06-28 |
Annual Report | 2003-09-24 |
Annual Report | 2002-08-28 |
Statement of Change | 2001-07-13 |
Annual Report | 2001-05-18 |
Annual Report | 2000-08-08 |
Annual Report | 1999-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309215374 | 0452110 | 2005-10-05 | 2017 POLK LN, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309215390 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-10-14 |
Abatement Due Date | 2005-10-05 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State