Name: | CENTRAL KENTUCKY STAIR CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1995 (30 years ago) |
Last Annual Report: | 16 Jun 2010 (15 years ago) |
Organization Number: | 0340514 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 900 SHRYOCK FERRY RD, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICHARD ROBERTS | Registered Agent |
Name | Role |
---|---|
Richard D. Roberts | Sole Officer |
Name | Role |
---|---|
VICKI L. CAROTHERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-16 |
Annual Report | 2009-09-10 |
Annual Report | 2008-10-28 |
Annual Report | 2007-01-31 |
Statement of Change | 2006-10-05 |
Annual Report | 2006-09-18 |
Annual Report | 2005-03-16 |
Annual Report | 2004-07-28 |
Reinstatement | 2003-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307083402 | 0452110 | 2004-05-12 | 331 KENTUCKY AVE, VERSAILLES, KY, 40383 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 2004-08-02 |
Abatement Due Date | 2004-08-12 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2004-08-02 |
Abatement Due Date | 2004-09-02 |
Nr Instances | 1 |
Nr Exposed | 9 |
Sources: Kentucky Secretary of State