Name: | CONTEMPORARY IMAGES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1998 (26 years ago) |
Organization Date: | 02 Dec 1998 (26 years ago) |
Last Annual Report: | 13 Jun 2019 (6 years ago) |
Organization Number: | 0465481 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 328 KETURAH ST STE 2, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JEFFREY WILLIAM OGDEN | Registered Agent |
Name | Role |
---|---|
Jeffrey W. Ogden | Sole Officer |
Name | Role |
---|---|
JEFFREY WILLIAN OGDEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-18 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-21 |
Annual Report | 2017-07-05 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-26 |
Annual Report | 2013-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305908402 | 0452110 | 2003-01-09 | 328 KETURAH ST STE 2, NEWPORT, KY, 41071 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2003-02-03 |
Abatement Due Date | 2003-02-07 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 2003-02-03 |
Abatement Due Date | 2003-02-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1999-07-29 |
Case Closed | 1999-07-29 |
Sources: Kentucky Secretary of State