Name: | KENTUCKY ELECTRONICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1996 (29 years ago) |
Organization Date: | 07 Aug 1996 (29 years ago) |
Last Annual Report: | 17 Apr 1997 (28 years ago) |
Organization Number: | 0419788 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 114 TOWNHOUSE DR, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JASON SCOTT OAKLEY | Registered Agent |
Name | Role |
---|---|
JASON SCOTT OAKLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13930078 | 0452110 | 1983-02-16 | 1204 INDUSTRIAL DRIVE, Owensboro, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1983-03-28 |
Abatement Due Date | 1983-04-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1983-03-28 |
Abatement Due Date | 1983-04-26 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-05 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1973-06-13 |
Abatement Due Date | 1973-07-06 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1973-06-13 |
Abatement Due Date | 1973-07-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1973-06-13 |
Abatement Due Date | 1973-07-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-06-13 |
Abatement Due Date | 1973-07-06 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1973-06-13 |
Abatement Due Date | 1973-07-06 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1973-06-13 |
Abatement Due Date | 1973-07-06 |
Nr Instances | 5 |
Sources: Kentucky Secretary of State