Name: | SHORT RUN CONTINUOUS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 2002 (22 years ago) |
Authority Date: | 18 Nov 2002 (22 years ago) |
Organization Number: | 0548364 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 800 BRIGHTON STREET, NEWPORT, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2003-11-01 |
Application for Certificate of Authority | 2002-11-18 |
Application for Certificate of Authority | 2002-11-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112342654 | 0452110 | 1990-09-11 | 800 BRIGHTON ST., NEWPORT, KY, 41071 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1990-09-28 |
Abatement Due Date | 1990-11-07 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-09-28 |
Abatement Due Date | 1990-11-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State