Search icon

RICK'S CUPPY'S, INC.

Company Details

Name: RICK'S CUPPY'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 1998 (26 years ago)
Organization Date: 16 Nov 1998 (26 years ago)
Last Annual Report: 24 Jan 2008 (17 years ago)
Organization Number: 0464806
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 552 SHENANDOAH DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 100

Signature

Name Role
Ricky Greer Signature

Sole Officer

Name Role
Ricky Greer Sole Officer

Director

Name Role
Ricky Greer Director

Incorporator

Name Role
RICKY GREER Incorporator

Registered Agent

Name Role
RICKY GREER Registered Agent

Former Company Names

Name Action
RICKY GREER CONSTRUCTION, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Annual Report 2008-01-24
Registered Agent name/address change 2008-01-24
Principal Office Address Change 2008-01-24
Annual Report 2007-09-27
Amendment 2007-01-24
Annual Report 2006-02-16
Annual Report 2005-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305062689 0452110 2002-06-04 1025 LOUISVILLE ROAD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-06-04
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202366100
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-07-24
Abatement Due Date 2002-07-30
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 2002-07-30
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State