Name: | BROOKSVILLE MEAT FABRICATION CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1998 (27 years ago) |
Organization Date: | 24 Aug 1998 (27 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Organization Number: | 0461081 |
ZIP code: | 41004 |
City: | Brooksville, Milford |
Primary County: | Bracken County |
Principal Office: | 80 LIBERTY DRIVE, BROOKSVILLE, KY 41004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DARRYL KEITH WRIGHT | Registered Agent |
Name | Role |
---|---|
Darryl Keith Wright | Treasurer |
Name | Role |
---|---|
Darryl Keith Wright | Secretary |
Name | Role |
---|---|
Darryl Keith Wright | President |
Name | Role |
---|---|
DARRYL KEITH WRIGHT | Incorporator |
Name | Role |
---|---|
darryl wright | Signature |
Keith Wright | Signature |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Annual Report | 2023-04-20 |
Annual Report | 2022-06-20 |
Annual Report | 2021-04-06 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-18 |
Annual Report | 2018-05-16 |
Annual Report | 2017-03-08 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312496482 | 0452110 | 2008-12-04 | 80 LIBERTY DR, BROOKSVILLE, KY, 41004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305916207 | 0452110 | 2003-03-20 | 80 LIBERTY DR, BROOKSVILLE, KY, 41004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2003-03-28 |
Abatement Due Date | 2003-04-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2003-03-28 |
Abatement Due Date | 2003-04-09 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 2003-03-28 |
Abatement Due Date | 2003-04-30 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 2003-03-28 |
Abatement Due Date | 2003-04-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State