Name: | UNDERWOOD & CONNERS, D.M.D., P.L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Dec 1997 (27 years ago) |
Organization Date: | 01 Dec 1997 (27 years ago) |
Last Annual Report: | 01 Feb 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0442222 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 145 WEST BROAD STREET, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE T. MOUNTJOY, ESQ. | Registered Agent |
Name | Role |
---|---|
Timothy R Underwood | Member |
Nadine J Conners | Member |
Name | Role |
---|---|
Nadine J Conners | Signature |
Name | Role |
---|---|
JESSE T. MOUNTJOY | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-02-01 |
Annual Report | 2006-05-15 |
Annual Report | 2005-03-11 |
Annual Report | 2003-06-11 |
Annual Report | 2002-05-09 |
Annual Report | 2001-04-05 |
Annual Report | 2000-04-17 |
Annual Report | 1999-07-21 |
Annual Report | 1998-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310653688 | 0452110 | 2007-03-07 | 145 W BROAD ST, CENTRAL CITY, KY, 42330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205283880 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 D04 IIIA2 |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-08 |
Current Penalty | 350.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-08 |
Current Penalty | 25.0 |
Initial Penalty | 100.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101030 C01 IIA |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101030 C01 IV |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101030 H02 II |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-08 |
Current Penalty | 25.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-03 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-03 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-04-26 |
Abatement Due Date | 2007-05-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State