Name: | CREATION GARDENS OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1997 (28 years ago) |
Organization Date: | 03 Mar 1997 (28 years ago) |
Last Annual Report: | 05 Jun 1998 (27 years ago) |
Organization Number: | 0429404 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 609 EAST MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ernst Caments | Secretary |
Name | Role |
---|---|
Ernst Caments | Treasurer |
Name | Role |
---|---|
RONALD TURNIER | Director |
ROBERT L. HOLMES | Director |
ERNST CAMENTZ | Director |
Name | Role |
---|---|
RONALD TURNIER | Incorporator |
Name | Role |
---|---|
RONALD TURNIER | Registered Agent |
Name | Role |
---|---|
Ronald Turnier | President |
Name | Role |
---|---|
Mollie Turnier | Vice President |
Name | Action |
---|---|
GROCERS' ICE AND COLD STORAGE COMPANY INC. | Old Name |
CREATION GARDENS OF LOUISVILLE, INC. | Merger |
GROCERS' ICE COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
CREATION GARDENS GOURMET GARAGE | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 1998-08-20 |
Annual Report | 1998-06-24 |
Certificate of Assumed Name | 1997-09-10 |
Articles of Incorporation | 1997-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311299119 | 0452110 | 2008-05-19 | 609 E MAIN ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-15 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-15 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-09-12 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 L01 II |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100304 E01 I |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State