Name: | OOTEN CONSTRUCTION & DESIGN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1998 (27 years ago) |
Organization Date: | 21 May 1998 (27 years ago) |
Last Annual Report: | 17 Mar 2003 (22 years ago) |
Organization Number: | 0456808 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 427 HAMBLEY BLVD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NANCYE C BLACKBURN | Registered Agent |
Name | Role |
---|---|
Nancye Blackburn | President |
Name | Role |
---|---|
Shawn Webb | Vice President |
Name | Role |
---|---|
Shawn Webb | Secretary |
Name | Role |
---|---|
Christian Caudill | Treasurer |
Name | Role |
---|---|
Nancye Blackburn | Director |
Name | Role |
---|---|
NANCY C BLACKBURN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-04-22 |
Statement of Change | 2003-03-17 |
Reinstatement | 2003-02-20 |
Administrative Dissolution | 2002-11-01 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2002-07-01 |
Reinstatement | 2002-03-28 |
Sixty Day Notice Return | 2001-11-05 |
Administrative Dissolution | 2001-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303164420 | 0452110 | 2000-05-11 | 1500 BLOCK OF LEWISTON STREET, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303164412 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 201800801 A |
Issuance Date | 2000-08-16 |
Abatement Due Date | 2000-09-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Sources: Kentucky Secretary of State