Name: | SANSMOKE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1997 (28 years ago) |
Organization Date: | 15 Aug 1997 (28 years ago) |
Last Annual Report: | 09 Apr 2020 (5 years ago) |
Organization Number: | 0437227 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 913 KIRKSVILLE RD., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Garey Gilvin | President |
Name | Role |
---|---|
GAREY GILVIN | Registered Agent |
Name | Role |
---|---|
TERESA GILVIN | Signature |
Name | Role |
---|---|
GAREY GILVIN | Vice President |
Name | Role |
---|---|
GAREY GILVIN | Treasurer |
Name | Role |
---|---|
GAREY GILVIN | Secretary |
Name | Role |
---|---|
GAREY GILVIN | Director |
Name | Role |
---|---|
GAREY GILVIN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ABOVE ALL CONTRACTING | Inactive | 2010-05-05 |
BACKDOOR PROPERTIES, INC. | Inactive | 2008-10-30 |
VIN-GIL ENTERPRISE, INC. | Inactive | 2008-07-15 |
NEW MILLENNIUM ENTERPRISE, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2020-04-24 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-07 |
Annual Report | 2017-03-22 |
Annual Report | 2016-04-08 |
Annual Report | 2015-04-15 |
Annual Report | 2014-04-28 |
Annual Report | 2013-03-06 |
Principal Office Address Change | 2012-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310121595 | 0452110 | 2006-09-11 | 2120 OLD PARIS PIKE, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310120696 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-08-14 |
Case Closed | 2006-10-30 |
Related Activity
Type | Inspection |
Activity Nr | 310120688 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2006-09-14 |
Abatement Due Date | 2006-08-14 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State