Name: | CR/PL, L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 21 Nov 1996 (28 years ago) |
Authority Date: | 21 Nov 1996 (28 years ago) |
Last Annual Report: | 09 Oct 2001 (24 years ago) |
Organization Number: | 0424459 |
Principal Office: | 1013 CENTRE RD., WILMINGTON, DE 19805 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Reed L Beidler | Manager |
Name | Role |
---|---|
REED L. BEIDLER | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-11-08 |
Annual Report | 1999-11-10 |
Annual Report | 1998-08-12 |
Statement of Change | 1997-11-24 |
Annual Report | 1997-07-01 |
Application for Certificate of Authority | 1996-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307564161 | 0452110 | 2004-07-09 | 755 CRANE RD, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204242804 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2004-08-26 |
Abatement Due Date | 2004-09-01 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State