Name: | CRESCENT ROLLER MILLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1972 (52 years ago) |
Organization Date: | 22 Sep 1972 (52 years ago) |
Last Annual Report: | 26 Mar 1993 (32 years ago) |
Organization Number: | 0012227 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11611 MAIN ST., MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARROLL D. HENRY | Director |
MARTIN HENRY | Director |
EVELYN HENRY | Director |
Name | Role |
---|---|
CARROLL D. HENRY | Incorporator |
MARTIN HENRY | Incorporator |
EVELYN HENRY | Incorporator |
Name | Role |
---|---|
CARROLL D. HENRY | Registered Agent |
Name | File Date |
---|---|
Sixty Day Notice Return | 1994-11-01 |
Administrative Dissolution | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Annual Report | 1993-03-23 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18606467 | 0452110 | 1987-07-17 | MILLS STREET, TAYLORSVILLE, KY, 40071 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1987-07-30 |
Abatement Due Date | 1987-07-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D01 |
Issuance Date | 1987-07-30 |
Abatement Due Date | 1987-08-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1987-05-05 |
Case Closed | 1987-05-08 |
Sources: Kentucky Secretary of State