Name: | QUALITY CAR WASH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1999 (25 years ago) |
Organization Date: | 01 Dec 1999 (25 years ago) |
Last Annual Report: | 25 Feb 2009 (16 years ago) |
Organization Number: | 0484272 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 396, 594 E. MAIN ST., FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT C. MOORE | Registered Agent |
Name | Role |
---|---|
Larry C VanHoose | Sole Officer |
Name | Role |
---|---|
Larry C VanHoose | Signature |
LARRY C VANHOOSE | Signature |
Name | Role |
---|---|
EDWARD F. GOINS, III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-28 |
Annual Report | 2009-02-25 |
Annual Report | 2008-02-26 |
Annual Report | 2007-01-23 |
Annual Report | 2006-03-23 |
Annual Report | 2005-02-24 |
Annual Report | 2004-09-15 |
Annual Report | 2003-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104286968 | 0452110 | 1989-03-30 | 594-E. MAIN ST., FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70266382 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1989-04-20 |
Abatement Due Date | 1989-05-02 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1989-04-20 |
Abatement Due Date | 1989-05-02 |
Nr Instances | 3 |
Nr Exposed | 12 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1989-04-20 |
Abatement Due Date | 1989-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1989-04-20 |
Abatement Due Date | 1989-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State