Name: | DIVISION 5 FABRICATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2012 (13 years ago) |
Organization Date: | 09 Aug 2012 (13 years ago) |
Last Annual Report: | 27 Aug 2015 (10 years ago) |
Organization Number: | 0835522 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 160 SOUTH THURSTON DRIVE, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOSEPH BRYAN MCINTOSH | Registered Agent |
Name | Role |
---|---|
joseph bryan mcintosh | President |
Name | Role |
---|---|
JOSEPH BRYAN MCINTOSH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-14 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Registered Agent name/address change | 2015-08-27 |
Annual Report | 2015-08-27 |
Annual Report | 2014-03-20 |
Reinstatement Certificate of Existence | 2013-11-12 |
Reinstatement | 2013-11-12 |
Reinstatement Approval Letter Revenue | 2013-11-12 |
Reinstatement Approval Letter UI | 2013-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315494039 | 0452110 | 2012-11-01 | 160 THURSTON DRIVE, RUSSELLVILLE, KY, 42276 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208769927 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2013-02-12 |
Abatement Due Date | 2013-03-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2013-02-12 |
Abatement Due Date | 2013-03-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 F01 |
Issuance Date | 2013-02-12 |
Abatement Due Date | 2013-03-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2013-02-12 |
Abatement Due Date | 2013-03-07 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Sources: Kentucky Secretary of State