Name: | KENTUCKY BUILDING SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2004 (20 years ago) |
Organization Date: | 12 Nov 2004 (20 years ago) |
Last Annual Report: | 03 Aug 2016 (9 years ago) |
Organization Number: | 0598973 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 6008 WINNINGS COLOR COURT, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JONATHAN C. WILLIAMS | Incorporator |
Name | Role |
---|---|
Travis Bolinger | Treasurer |
Name | Role |
---|---|
TRAVIS BOLINGER | Registered Agent |
Name | Role |
---|---|
Travis Bolinger | President |
Name | Role |
---|---|
Travis Bolinger | Secretary |
Name | Role |
---|---|
Travis Bolinger | Vice President |
Name | Role |
---|---|
Travis Bolinger | Director |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-09-05 |
Annual Report Return | 2017-07-14 |
Annual Report | 2016-08-03 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-02-20 |
Annual Report | 2014-02-04 |
Annual Report | 2013-07-17 |
Annual Report | 2012-07-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315587808 | 0452110 | 2011-08-24 | 100 VERVAIN COURT, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203111042 |
Safety | Yes |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-09-16 |
Case Closed | 2005-09-16 |
Related Activity
Type | Inspection |
Activity Nr | 309214922 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-08-12 |
Case Closed | 2006-02-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-08-26 |
Abatement Due Date | 2005-09-01 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State