Search icon

FLOWER BASKET FLORIST, INC.

Company Details

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

Registered Agent

Name Role
CONNIE D THOMPSON Registered Agent

Incorporator

Name Role
CONNIE D THOMPSON Incorporator
CARL E THOMPSON JR. Incorporator

President

Name Role
Connie D Thompson President

Treasurer

Name Role
Carl E Thompson, Jr. Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316923978 0452110 2014-04-11 131 N MAIN STREET, VERSAILLES, KY, 40383
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2014-05-28
Case Closed 2014-07-10

Related Activity

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