Name: | FLOWER BASKET FLORIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 2005 (20 years ago) |
Organization Date: | 31 May 2005 (20 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0614197 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 120 LEXINGTON ST., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CONNIE D THOMPSON | Registered Agent |
Name | Role |
---|---|
CONNIE D THOMPSON | Incorporator |
CARL E THOMPSON JR. | Incorporator |
Name | Role |
---|---|
Connie D Thompson | President |
Name | Role |
---|---|
Carl E Thompson, Jr. | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-04-15 |
Annual Report | 2022-08-11 |
Annual Report | 2021-05-17 |
Registered Agent name/address change | 2021-05-17 |
Annual Report | 2020-08-18 |
Principal Office Address Change | 2020-04-16 |
Annual Report | 2019-08-13 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316923978 | 0452110 | 2014-04-11 | 131 N MAIN STREET, VERSAILLES, KY, 40383 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 209258839 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100101 B |
Issuance Date | 2014-06-17 |
Abatement Due Date | 2014-06-23 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 2014-06-17 |
Abatement Due Date | 2014-07-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 B02 |
Issuance Date | 2014-06-17 |
Abatement Due Date | 2014-06-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2014-06-17 |
Abatement Due Date | 2014-06-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 E02 |
Issuance Date | 2014-06-17 |
Abatement Due Date | 2014-06-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2014-06-17 |
Abatement Due Date | 2014-06-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2014-06-17 |
Abatement Due Date | 2014-07-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2014-06-17 |
Abatement Due Date | 2014-06-30 |
Nr Instances | 6 |
Nr Exposed | 3 |
Gravity | 01 |
Sources: Kentucky Secretary of State