Search icon

BOTEWERKS, LLC

Company Details

Name: BOTEWERKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 10 Nov 2003 (21 years ago)
Organization Date: 10 Nov 2003 (21 years ago)
Last Annual Report: 17 Aug 2009 (16 years ago)
Managed By: Members
Organization Number: 0571850
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 6775 HIGHWAY 90, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Meyfam Investments Member

Signature

Name Role
Patricia M. Dorn Signature
CT Corporation Signature

Organizer

Name Role
SALLY STURGILL Organizer

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Registered Agent name/address change 2010-04-20
Annual Report Return 2010-03-19
Principal Office Address Change 2009-08-18
Registered Agent name/address change 2009-08-17
Annual Report 2009-08-17
Annual Report 2008-06-23
Annual Report 2007-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615263 0452110 2009-06-24 HWY 90 MILL SPRING RD, MONTICELLO, KY, 42633
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-06-24
Case Closed 2009-06-24

Sources: Kentucky Secretary of State