Search icon

SANSMOKE, INC.

Company Details

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

President

Name Role
Garey Gilvin President

Registered Agent

Name Role
GAREY GILVIN Registered Agent

Signature

Name Role
TERESA GILVIN Signature

Vice President

Name Role
GAREY GILVIN Vice President

Treasurer

Name Role
GAREY GILVIN Treasurer

Secretary

Name Role
GAREY GILVIN Secretary

Director

Name Role
GAREY GILVIN Director

Incorporator

Name Role
GAREY GILVIN Incorporator

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310121595 0452110 2006-09-11 2120 OLD PARIS PIKE, LEXINGTON, KY, 40505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-09-11
Case Closed 2006-09-11

Related Activity

Type Inspection
Activity Nr 310120696
310120696 0452110 2006-08-14 2120 OLD PARIS PIKE, LEXINGTON, KY, 40505
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