Name: | VARSITY CONTRACTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 2002 (23 years ago) |
Authority Date: | 12 Jul 2002 (23 years ago) |
Last Annual Report: | 24 Jun 2020 (5 years ago) |
Branch of: | VARSITY CONTRACTORS, INC., IDAHO (Company Number 135517) |
Organization Number: | 0540579 |
Principal Office: | 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA 92056 |
Place of Formation: | IDAHO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mark Minansian | President |
Name | Role |
---|---|
Fergus O'Connell | Secretary |
Name | Role |
---|---|
Jae Chaney | Treasurer |
Name | Role |
---|---|
Mark Minasian | Director |
Jae Chaney | Director |
Fergus O'Connell | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-12-18 |
Annual Report | 2020-06-24 |
Principal Office Address Change | 2019-06-22 |
Annual Report | 2019-06-22 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-30 |
Annual Report | 2014-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309582773 | 0452110 | 2006-02-21 | 1704 N DIXIE HWY, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205279334 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-05-16 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Contest Date | 2006-05-08 |
Final Order | 2006-07-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-05-16 |
Contest Date | 2006-05-08 |
Final Order | 2006-07-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-05-16 |
Contest Date | 2006-05-08 |
Final Order | 2006-07-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State