Name: | APPALACHIA TRUSS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 1999 (26 years ago) |
Organization Date: | 13 Jan 1999 (26 years ago) |
Last Annual Report: | 24 May 2011 (14 years ago) |
Organization Number: | 0467681 |
ZIP code: | 41822 |
City: | Hindman, Brinkley |
Primary County: | Knott County |
Principal Office: | P.O. BOX 1348, 200 appalachiua truss dr, HINDMAN, KY 41822 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RICHIE KISER | Registered Agent |
Name | Role |
---|---|
RUDEAN ADAMS | Incorporator |
Name | Role |
---|---|
Richie Kiser | President |
Name | Role |
---|---|
Joe Banks | Secretary |
Name | Role |
---|---|
Joe Banks | Treasurer |
Name | Role |
---|---|
Joe Banks | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-05-24 |
Annual Report | 2010-07-02 |
Annual Report | 2009-06-16 |
Annual Report | 2008-03-06 |
Annual Report | 2007-01-10 |
Annual Report | 2006-01-26 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2957065004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308085315 | 0452110 | 2005-05-26 | 3040 HWY 160, HINDMAN, KY, 41822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205276025 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2005-09-09 |
Abatement Due Date | 2005-10-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H03 |
Issuance Date | 2005-09-09 |
Abatement Due Date | 2005-05-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 2005-09-09 |
Abatement Due Date | 2005-06-14 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2005-09-09 |
Abatement Due Date | 2005-06-14 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2005-09-09 |
Abatement Due Date | 2005-06-14 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State