Name: | ALLIANCE MACHINE TOOL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1967 (58 years ago) |
Last Annual Report: | 17 May 2022 (3 years ago) |
Organization Number: | 0001040 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 291 N. HUBBARDS LANE, SUITE 172-250, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Janet L Margerum | Sole Officer |
Name | Role |
---|---|
Janet L Margerum | Director |
JOHN D. WALKER | Director |
Name | Role |
---|---|
JANET L. MARGERUM | Registered Agent |
Name | Role |
---|---|
JOHN WALKER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-01-18 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2021-10-11 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-12 |
Annual Report | 2016-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312483241 | 0452110 | 2008-12-03 | 524 BAXTER AVE, LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2009-01-26 |
Abatement Due Date | 2009-02-05 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 B |
Issuance Date | 2009-01-26 |
Abatement Due Date | 2009-02-27 |
Nr Instances | 1 |
Nr Exposed | 23 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2009-01-26 |
Abatement Due Date | 2009-02-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State