Name: | CAN SPAR U.S. INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1997 (28 years ago) |
Organization Date: | 27 Mar 1997 (28 years ago) |
Last Annual Report: | 11 May 2000 (25 years ago) |
Organization Number: | 0430654 |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | RT 2 US HWY 42, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN P HUDDLESTON | Incorporator |
Name | Role |
---|---|
RR #2, HWY 42 | Registered Agent |
Name | Role |
---|---|
Ramiro Antunes | President |
Name | Role |
---|---|
Steve Lovisek | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Agent Resignation | 2001-10-15 |
Annual Report | 2000-06-08 |
Annual Report | 1999-10-13 |
Statement of Change | 1999-06-15 |
Annual Report | 1998-06-16 |
Articles of Incorporation | 1997-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305916322 | 0452110 | 2003-04-03 | 2907 US HWY 42 WEST, WARSAW, KY, 41095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100179 G01 V |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-06-13 |
Nr Instances | 1 |
Nr Exposed | 15 |
Sources: Kentucky Secretary of State