Name: | THOROUGHBRED HOUSEBOATS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2005 (20 years ago) |
Organization Date: | 14 Jun 2005 (20 years ago) |
Last Annual Report: | 22 Apr 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0615244 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 6775 E. HWY 90, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE BERNARD | Organizer |
Name | Role |
---|---|
Michael Bernard | Member |
Name | Role |
---|---|
MICHAEL BERNARD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SUMERSET HOUSEBOATS | Inactive | 2018-03-18 |
SUMERSET CRUISERS | Inactive | 2018-03-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-22 |
Annual Report | 2014-07-23 |
Annual Report | 2013-06-24 |
Certificate of Assumed Name | 2013-03-18 |
Certificate of Assumed Name | 2013-03-18 |
Annual Report | 2012-08-30 |
Principal Office Address Change | 2012-06-26 |
Principal Office Address Change | 2012-02-15 |
Annual Report | 2011-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314958422 | 0452110 | 2011-02-02 | 185 FAIRGROUNDS ROAD, ALBANY, KY, 42602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-26 |
Current Penalty | 2800.0 |
Initial Penalty | 4900.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100134 F01 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-03-01 |
Nr Instances | 1 |
Nr Exposed | 37 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100303 G01 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-03-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-26 |
Nr Instances | 1 |
Nr Exposed | 37 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 13.00 | $340,000 | $225,000 | 0 | 30 | 2013-08-29 | Prelim |
Sources: Kentucky Secretary of State