Name: | BOURBON CITY CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1999 (26 years ago) |
Organization Date: | 19 Apr 1999 (26 years ago) |
Last Annual Report: | 18 Mar 2004 (21 years ago) |
Organization Number: | 0472773 |
ZIP code: | 40013 |
City: | Coxs Creek, Deatsville, Highgrove, Lenore, Samuels |
Primary County: | Nelson County |
Principal Office: | 5739 DEATSVILLE RD., COX'S CREEK, KY 40013 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JEFF SPALDING | Registered Agent |
Name | Role |
---|---|
Phillip J Spalding | Sole Officer |
Name | Role |
---|---|
JAMES P. WILLETT, III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-30 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-10 |
Annual Report | 2003-06-05 |
Annual Report | 2002-03-05 |
Annual Report | 2001-08-14 |
Annual Report | 2000-08-08 |
Articles of Incorporation | 1999-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307076968 | 0452110 | 2003-11-20 | 901 WALLACE AVE, LEITCHFIELD, KY, 42754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307076950 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-01-05 |
Abatement Due Date | 2003-11-20 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-01-05 |
Abatement Due Date | 2003-11-20 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2004-01-05 |
Abatement Due Date | 2003-11-20 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2004-01-05 |
Abatement Due Date | 2004-01-12 |
Current Penalty | 125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2004-01-05 |
Abatement Due Date | 2003-11-20 |
Current Penalty | 125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State