Name: | N & R OF CAMBRIDGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2002 (23 years ago) |
Organization Date: | 08 Oct 2002 (23 years ago) |
Last Annual Report: | 03 May 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0545929 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 329 TOWNEPARK CIR, STE 100, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN A VINSON JR | Registered Agent |
Name | Role |
---|---|
JOSEPH M. DAY | Organizer |
Name | Role |
---|---|
John Vinson | Member |
Name | File Date |
---|---|
Dissolution | 2020-04-22 |
Annual Report | 2019-05-03 |
Registered Agent name/address change | 2018-08-24 |
Annual Report | 2018-04-19 |
Annual Report | 2017-06-02 |
Annual Report | 2016-06-13 |
Annual Report | 2015-04-30 |
Annual Report | 2014-05-06 |
Annual Report | 2013-03-05 |
Annual Report | 2012-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307077974 | 0452110 | 2004-01-22 | 2020 CAMBRIDGE DR, LEXINGTON, KY, 40504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2004-03-15 |
Abatement Due Date | 2004-04-08 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 3 |
Nr Exposed | 14 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2004-03-15 |
Abatement Due Date | 2004-04-08 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 II |
Issuance Date | 2004-03-15 |
Abatement Due Date | 2004-04-08 |
Nr Instances | 1 |
Nr Exposed | 85 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E02 I |
Issuance Date | 2004-03-15 |
Abatement Due Date | 2004-04-08 |
Nr Instances | 1 |
Nr Exposed | 85 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E02 II |
Issuance Date | 2004-03-15 |
Abatement Due Date | 2004-04-08 |
Nr Instances | 85 |
Nr Exposed | 85 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E02 III |
Issuance Date | 2004-03-15 |
Abatement Due Date | 2004-04-08 |
Nr Instances | 1 |
Nr Exposed | 85 |
Sources: Kentucky Secretary of State