Name: | ADVANCED BUILDING CONCEPTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 2000 (25 years ago) |
Organization Date: | 29 Aug 2000 (25 years ago) |
Last Annual Report: | 15 Jul 2004 (21 years ago) |
Organization Number: | 0500194 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 303 Courchelle Dr., Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SONDRA NICODEMUS | Registered Agent |
Name | Role |
---|---|
Sondra Lee Nicodemus | Secretary |
Name | Role |
---|---|
Justin Lee Nicodemus | President |
Name | Role |
---|---|
Pamela Gail Harrison | Treasurer |
Name | Role |
---|---|
Sondra Lee Nicodemus | Vice President |
Name | Role |
---|---|
Justin Lee Nicodemus | Director |
Pamela Gail Harrison | Director |
Sondra Lee Nicodemus | Director |
Name | Role |
---|---|
ANA BEATRIZ HIGGINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2004-07-15 |
Annual Report | 2003-05-30 |
Annual Report | 2002-07-19 |
Annual Report | 2001-11-08 |
Articles of Incorporation | 2000-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305059420 | 0452110 | 2002-02-13 | 1441 PERRYVILLE RD, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2002-03-14 |
Abatement Due Date | 2002-02-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 2002-03-14 |
Abatement Due Date | 2002-02-13 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 III |
Issuance Date | 2002-03-14 |
Abatement Due Date | 2002-03-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2002-03-14 |
Abatement Due Date | 2002-02-13 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260405 G02 III |
Issuance Date | 2002-03-14 |
Abatement Due Date | 2002-02-13 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State