Name: | MILLETT HARDWOODS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Nov 2002 (22 years ago) |
Organization Date: | 14 Nov 2002 (22 years ago) |
Last Annual Report: | 12 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0548120 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9900 SHELBYVILLE ROAD #7B, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William L. Steiden | Member |
Name | Role |
---|---|
WILLIAM L. SLTEIDEN | Organizer |
MAURICE R. MILLETT | Organizer |
Name | Role |
---|---|
WILLIAM L. STEIDEN | Registered Agent |
Name | Action |
---|---|
MILLETT ENTERPRISES, LLC | Old Name |
MILLETT HARDWOODS INC. | Merger |
MILLETT SALES COMPANY INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-30 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-10-12 |
Annual Report | 2017-06-12 |
Annual Report | 2016-03-17 |
Annual Report | 2015-07-13 |
Annual Report | 2014-03-19 |
Annual Report | 2013-02-18 |
Annual Report | 2012-01-13 |
Annual Report | 2011-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13793120 | 0419000 | 1973-02-13 | OLD PINEVILLE PIKE, Middlesboro, KY, 40965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H03 |
Issuance Date | 1973-03-09 |
Abatement Due Date | 1973-04-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1973-03-09 |
Abatement Due Date | 1973-04-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1973-03-09 |
Abatement Due Date | 1973-04-04 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State