Name: | M & M CREATIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2004 (20 years ago) |
Organization Date: | 20 Oct 2004 (20 years ago) |
Last Annual Report: | 01 Sep 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0597329 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 6275 EAST DOUBLETREE DR, HENDERSON , KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MISTY GARRETT | Registered Agent |
Name | Role |
---|---|
MISTY LYNN GARRETT | Member |
Name | Role |
---|---|
MICHELLE WILLIAMS | Organizer |
MISTY GARRETT | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-09-01 |
Annual Report | 2008-10-25 |
Annual Report | 2007-09-13 |
Annual Report | 2006-06-19 |
Annual Report | 2005-09-05 |
Articles of Organization | 2004-10-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124603721 | 0452110 | 1995-11-06 | 227 N ALVASIA STREET, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 1996-01-09 |
Abatement Due Date | 1996-02-20 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1996-01-09 |
Abatement Due Date | 1996-02-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 1996-01-09 |
Abatement Due Date | 1996-02-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-01-09 |
Abatement Due Date | 1996-02-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1996-01-09 |
Abatement Due Date | 1996-02-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1996-01-09 |
Abatement Due Date | 1996-02-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 1996-01-09 |
Abatement Due Date | 1996-02-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Sources: Kentucky Secretary of State