Name: | KAMCOR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Feb 2005 (20 years ago) |
Organization Date: | 10 Feb 2005 (20 years ago) |
Last Annual Report: | 01 Nov 2010 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0605797 |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 132 RUBY LANE, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH L BROWN | Registered Agent |
Name | Role |
---|---|
Kenneth L. Brown | Manager |
Name | Role |
---|---|
KENNETH L BROWN | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-11-01 |
Annual Report | 2009-07-07 |
Annual Report | 2008-08-01 |
Annual Report | 2007-07-06 |
Annual Report | 2006-01-25 |
Articles of Organization | 2005-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307557991 | 0452110 | 2004-04-21 | 5410 MIDWAY LN, HAWESVILLE, KY, 42348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 2004-05-21 |
Abatement Due Date | 2004-06-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2004-05-21 |
Abatement Due Date | 2004-06-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-05-21 |
Abatement Due Date | 2004-06-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2004-05-21 |
Abatement Due Date | 2004-06-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State