Name: | CHRIS'S CREATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 2002 (23 years ago) |
Organization Date: | 01 Apr 2002 (23 years ago) |
Last Annual Report: | 29 May 2018 (7 years ago) |
Organization Number: | 0534076 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | P.O. BOX 561, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRIS'S CUSTOM CABINETS 401K PLAN | 2010 | 010648010 | 2011-12-01 | CHRIS'S CREATIONS, INC. | 41 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 010648010 |
Plan administrator’s name | CHRIS'S CREATIONS, INC. |
Plan administrator’s address | 3460 E. JOHN ROWAN BLVD., BARDSTOWN, KY, 40004 |
Administrator’s telephone number | 5023483689 |
Signature of
Role | Plan administrator |
Date | 2011-12-01 |
Name of individual signing | CHRIS BALLARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Greg Ballard | Vice President |
Name | Role |
---|---|
Carlene Ballard | Secretary |
Name | Role |
---|---|
Chris Ballard | President |
Name | Role |
---|---|
JAMES P. WILLETT, III | Incorporator |
Name | Role |
---|---|
CHRIS BALLARD | Registered Agent |
Name | Action |
---|---|
CHRIS'S ACQUISITIONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHRIS'S CUSTOM CABINETS | Inactive | 2012-04-17 |
CHRIS'S CREATIONS | Inactive | 2012-04-17 |
BARDSTOWN CUSTOM CABINETS | Inactive | 2007-04-17 |
CABINET CREATIONS | Inactive | 2007-04-17 |
Name | File Date |
---|---|
Dissolution | 2019-05-07 |
Annual Report | 2018-05-29 |
Annual Report | 2017-04-07 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-17 |
Annual Report | 2014-03-18 |
Annual Report | 2013-03-05 |
Annual Report | 2012-02-16 |
App. for Certificate of Withdrawal | 2011-07-05 |
Annual Report | 2011-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104324462 | 0452110 | 1986-12-09 | 620 BLOOMFIELD ROAD, BARDSTOWN, KY, 40004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1987-02-12 |
Abatement Due Date | 1987-02-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 G02 III |
Issuance Date | 1987-02-12 |
Abatement Due Date | 1987-02-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-02-12 |
Abatement Due Date | 1987-03-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-02-12 |
Abatement Due Date | 1987-03-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State