Name: | H P VII, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Sep 1997 (28 years ago) |
Organization Date: | 22 Sep 1997 (28 years ago) |
Last Annual Report: | 23 Jan 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0438956 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 643 FAIRVIEW, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH W LUSTER | Registered Agent |
Name | Role |
---|---|
Joseph William "Bill" Luster | Member |
Steve C. Shirley | Member |
Jerry G. Shirley | Member |
Name | Role |
---|---|
Joseph William "Bill" Luster | Signature |
BILL LUSTER | Signature |
Name | Role |
---|---|
J. WILLIAM LUSTER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-23 |
Reinstatement | 2006-05-02 |
Principal Office Address Change | 2006-05-02 |
Statement of Change | 2006-05-02 |
Annual Report | 2006-05-02 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-06 |
Reinstatement | 2002-12-27 |
Principal Office Address Change | 2002-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305358608 | 0452110 | 2004-06-08 | 510 W 10TH ST, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202370904 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 2004-08-24 |
Abatement Due Date | 2004-06-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State