Name: | BRENTWOOD INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1998 (27 years ago) |
Organization Date: | 17 Jul 1998 (27 years ago) |
Last Annual Report: | 03 Jun 2003 (22 years ago) |
Organization Number: | 0459458 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 104 CENTRAL PLAZA SHOPPING CTR, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
IAN ANDERSON | Registered Agent |
Name | Role |
---|---|
Ross Wiley | President |
Name | Role |
---|---|
Ian Anderson | Secretary |
Name | Role |
---|---|
Ian Anderson | Treasurer |
Name | Role |
---|---|
IAN ANDERSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BRENTWOOD OVERSEAS SALES | Inactive | 2008-08-18 |
BRENTWOOD USA | Inactive | 2008-08-18 |
BRENTWOOD STATION: DOLLAR MADNESS STORES | Inactive | 2003-08-18 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-30 |
Sixty Day Notice Return | 2004-12-16 |
Annual Report | 2003-08-06 |
Name Renewal | 2003-06-11 |
Name Renewal | 2003-06-11 |
Annual Report | 2002-06-04 |
Annual Report | 2001-04-05 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-22 |
Certificate of Withdrawal of Assumed Name | 1999-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302402367 | 0452110 | 1999-09-14 | CENTRAL PLAZA & BROADWAY, CAMPBELLSVILLE, KY, 42718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201849189 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 B01 |
Issuance Date | 2000-03-13 |
Abatement Due Date | 2000-03-26 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2000-03-13 |
Abatement Due Date | 2000-04-06 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 2000-03-13 |
Abatement Due Date | 2000-04-06 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101000 A02 |
Issuance Date | 2000-03-13 |
Abatement Due Date | 2000-03-17 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 2000-03-13 |
Abatement Due Date | 2000-03-17 |
Nr Instances | 1 |
Nr Exposed | 25 |
Sources: Kentucky Secretary of State