Name: | WINDOWS AND DOORS GALORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1995 (29 years ago) |
Organization Date: | 09 Nov 1995 (29 years ago) |
Last Annual Report: | 11 Mar 2020 (5 years ago) |
Organization Number: | 0407699 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1401 OVERALL PHILLIPS RD., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
FRANK CRUTHCER | Registered Agent |
Name | Role |
---|---|
FRANK CRUTCHER | Secretary |
Name | Role |
---|---|
FRANK B. CRUTCHER | Incorporator |
PAUL HAMMONS | Incorporator |
Name | Role |
---|---|
Frank Crutcher | President |
Name | Role |
---|---|
FRANK CRUTCHER | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-16 |
Annual Report | 2017-03-15 |
Annual Report | 2016-03-15 |
Registered Agent name/address change | 2015-08-21 |
Principal Office Address Change | 2015-07-27 |
Annual Report | 2015-04-10 |
Annual Report | 2014-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313607608 | 0452110 | 2009-08-25 | 1810 LEITCHFIELD RD, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206349169 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 G05 |
Issuance Date | 2009-10-15 |
Abatement Due Date | 2009-10-21 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100026 C02 VII |
Issuance Date | 2009-10-15 |
Abatement Due Date | 2009-10-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State