Name: | THE BURRUSS COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1996 (29 years ago) |
Authority Date: | 26 Apr 1996 (29 years ago) |
Last Annual Report: | 10 May 2000 (25 years ago) |
Organization Number: | 0415298 |
Principal Office: | 2301 MAYFLOWER DRIVE, LYNCHBURG, VA 24501 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John Jackson | President |
Name | Role |
---|---|
Larry Carey | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-05-30 |
Annual Report | 1999-06-21 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1997-07-01 |
Application for Certificate of Authority | 1996-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303746267 | 0452110 | 2000-09-18 | 762 OLD HIGHWAY 90, MONTICELLO, KY, 42633 | |||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303746572 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2000-09-28 |
Abatement Due Date | 2000-11-01 |
Nr Instances | 1 |
Nr Exposed | 63 |
Sources: Kentucky Secretary of State