Name: | KENTUCKY FLAGSHIP SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 09 Jan 2006 (19 years ago) |
Organization Date: | 09 Jan 2006 (19 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0629201 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
Principal Office: | C/O RONALD B. DANA, 210 ESSEX STREET, AVENEL, NJ 07001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH LEWIS | Registered Agent |
Name | Role |
---|---|
Ronald B Dana | Member |
Name | Role |
---|---|
CLIFFORD M. TOPEL | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2024-06-20 |
Annual Report | 2023-05-18 |
Annual Report | 2022-01-06 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-13 |
Annual Report | 2019-04-11 |
Annual Report | 2018-06-19 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313817447 | 0452110 | 2011-03-10 | 4107 BELLS LANE, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207648700 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100146 G03 |
Issuance Date | 2011-05-26 |
Abatement Due Date | 2011-06-14 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State