Name: | T & C LUMBER & BUILDING MATERIALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1996 (29 years ago) |
Organization Date: | 05 Jul 1996 (29 years ago) |
Last Annual Report: | 27 Apr 2015 (10 years ago) |
Organization Number: | 0418463 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | PO BOX 214, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
FRANKIE TREAS | Registered Agent |
Name | Role |
---|---|
JOAN TREAS | Incorporator |
FRANKIE TREAS | Incorporator |
WENDY TREAS | Incorporator |
Name | Role |
---|---|
Donald F Treas | President |
Name | File Date |
---|---|
Dissolution | 2016-03-28 |
Annual Report | 2015-04-27 |
Annual Report | 2014-05-14 |
Annual Report | 2013-05-30 |
Annual Report Amendment | 2012-01-18 |
Annual Report | 2012-01-12 |
Reinstatement Certificate of Existence | 2011-08-15 |
Reinstatement | 2011-08-15 |
Reinstatement Approval Letter Revenue | 2011-08-15 |
Reinstatement Approval Letter UI | 2011-08-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304288459 | 0452110 | 2002-04-02 | 49 NORTH MAIN STREET, BENTON, KY, 42025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202365367 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2002-08-05 |
Abatement Due Date | 2002-04-02 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2002-08-05 |
Abatement Due Date | 2002-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2002-08-05 |
Abatement Due Date | 2002-04-02 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 2002-08-05 |
Abatement Due Date | 2002-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2002-08-05 |
Abatement Due Date | 2002-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State