Name: | R C C, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1996 (29 years ago) |
Organization Date: | 14 May 1996 (29 years ago) |
Last Annual Report: | 19 Apr 2019 (6 years ago) |
Organization Number: | 0416133 |
ZIP code: | 40221 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 21055, LOUISVILLE, KY 40221 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROY L. GRIDER, JR. | Registered Agent |
Name | Role |
---|---|
Roy Leon Grider | President |
Name | Role |
---|---|
Roy Leon Grider | Director |
Name | Role |
---|---|
JERRY D. CROSBY II | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-04-19 |
Annual Report | 2018-03-12 |
Annual Report | 2017-03-10 |
Annual Report | 2016-03-24 |
Annual Report | 2015-04-03 |
Registered Agent name/address change | 2014-06-09 |
Annual Report | 2014-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307563239 | 0452110 | 2004-09-07 | 2511 S FOURTH ST, LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202367587 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-09-02 |
Case Closed | 2004-12-02 |
Related Activity
Type | Complaint |
Activity Nr | 204243398 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2004-10-29 |
Abatement Due Date | 2004-12-03 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2004-10-29 |
Abatement Due Date | 2004-12-03 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 2004-10-29 |
Abatement Due Date | 2004-12-03 |
Nr Instances | 2 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State