Name: | RIVERWAYS ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1996 (29 years ago) |
Organization Date: | 13 May 1996 (29 years ago) |
Last Annual Report: | 09 Aug 2010 (15 years ago) |
Organization Number: | 0416048 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | PO BOX 3270, 3845 BENTON RD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
EUCKLIE JOSEPH HENSON | Incorporator |
Name | Role |
---|---|
EUCKLIE JOSEPH HENSON | Registered Agent |
Name | Role |
---|---|
Van Henson | Vice President |
Name | Role |
---|---|
Eucklie Henson | President |
Name | Role |
---|---|
VAN HENSON | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2010-08-09 |
Annual Report | 2009-06-25 |
Annual Report | 2008-07-30 |
Annual Report | 2007-07-02 |
Annual Report | 2006-06-13 |
Annual Report | 2005-07-15 |
Annual Report | 2004-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302401740 | 0452110 | 1999-07-15 | 3845 OLD BENTON RD, PADUCAH, KY, 42002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201848611 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 1999-09-27 |
Abatement Due Date | 1999-12-27 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1999-09-27 |
Abatement Due Date | 1999-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1999-09-27 |
Abatement Due Date | 1999-10-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1999-09-27 |
Abatement Due Date | 1999-10-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1999-09-27 |
Abatement Due Date | 1999-10-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State