Name: | R. YOUNG BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 2002 (22 years ago) |
Organization Date: | 25 Nov 2002 (22 years ago) |
Last Annual Report: | 11 Apr 2006 (19 years ago) |
Organization Number: | 0548746 |
ZIP code: | 40078 |
City: | Willisburg |
Primary County: | Washington County |
Principal Office: | 372 SANDERS LANE, WILLISBURG, KY 40078 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT T. DEAN III | Registered Agent |
Name | Role |
---|---|
DONNA CHAFFINS | Secretary |
Name | Role |
---|---|
Ricky Young | Vice President |
Name | Role |
---|---|
ROBERT T. DEAN III | Incorporator |
Name | Role |
---|---|
R T Dean III | President |
Name | Role |
---|---|
R T Dean III | Treasurer |
Name | Role |
---|---|
R T DEAN III | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-04-11 |
Annual Report | 2005-04-14 |
Annual Report | 2004-10-14 |
Annual Report | 2003-10-21 |
Articles of Incorporation | 2002-11-25 |
Articles of Incorporation | 2002-11-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310655402 | 0452110 | 2007-03-08 | 457 VERSAILLES RD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202693669 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-04-03 |
Abatement Due Date | 2007-03-08 |
Current Penalty | 3920.0 |
Initial Penalty | 3920.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State