Name: | PRINCETON FINISHING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1997 (28 years ago) |
Organization Date: | 28 Mar 1997 (28 years ago) |
Last Annual Report: | 30 Apr 2019 (6 years ago) |
Organization Number: | 0430749 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | PO BOX 593, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARC KANIPE | Director |
Steve Kanipe | Director |
Elizabeth Englebright | Director |
Name | Role |
---|---|
ELIZABETH ENGLEBRIGHT | Registered Agent |
Name | Role |
---|---|
ELIZABETH ENGLEBRIGHT | Incorporator |
Name | Role |
---|---|
Elizabeth Englebright | President |
Name | Role |
---|---|
Steve Kanipe | Treasurer |
Name | Role |
---|---|
MARC KANIPE | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-30 |
Annual Report | 2018-08-22 |
Annual Report | 2017-03-03 |
Annual Report | 2016-03-10 |
Annual Report | 2015-04-28 |
Annual Report | 2014-07-22 |
Annual Report | 2013-03-13 |
Annual Report | 2012-05-01 |
Annual Report | 2011-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302083852 | 0452110 | 1998-12-04 | 851 W WASHINGTON ST, PRINCETON, KY, 42445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201847373 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-17 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 203100104 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Sources: Kentucky Secretary of State