Name: | A MAIN STREET INDUSTRIAL PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1968 (57 years ago) |
Organization Date: | 31 Jul 1968 (57 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0000784 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 504 HARRY HUGHES RD, CHARLESTOWN , IN 47111 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A MAIN STREET INDUSTRIAL PARK, INC., FLORIDA | P32902 | FLORIDA |
Name | Role |
---|---|
Chase K Hinderer | Director |
Jamie LW Hinderer | Director |
Sarah F Greco | Director |
Eric P. Hinderer | Director |
Name | Role |
---|---|
H. COLLIS REID, JR. | Incorporator |
FLO W. BALDRIDGE | Incorporator |
GEORGE W. WARWICK, JR. | Incorporator |
Name | Role |
---|---|
Elizabeth L. Hinderer | Vice President |
Name | Role |
---|---|
Eric P. Hinderer | President |
Name | Role |
---|---|
MICHAEL L. BOYLAN | Registered Agent |
Name | Role |
---|---|
Erica A Hinderer | Treasurer |
Brandon R Hinderer | Treasurer |
Name | Action |
---|---|
ADKINS CONSTRUCTION CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ADKINS EXPORT PACKING | Inactive | 2013-07-15 |
ADKINS MACHINERY MOVERS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-06-03 |
Principal Office Address Change | 2023-05-04 |
Principal Office Address Change | 2023-05-04 |
Annual Report | 2023-05-04 |
Annual Report | 2023-05-04 |
Annual Report | 2022-06-16 |
Annual Report | 2021-04-19 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18617290 | 0452110 | 1985-03-14 | 1301 PORTLAND AVE, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 2801850 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-12-03 |
Case Closed | 1985-02-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1985-01-16 |
Abatement Due Date | 1985-02-01 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Contest Date | 1985-01-29 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1985-01-16 |
Abatement Due Date | 1985-01-21 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Contest Date | 1985-01-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1985-01-16 |
Abatement Due Date | 1985-01-25 |
Contest Date | 1985-01-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Sources: Kentucky Secretary of State