Name: | CUMBERLAND METALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1956 (69 years ago) |
Organization Date: | 14 Sep 1956 (69 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0012554 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 4188, BAXTER AVENUE STATION, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
EVELYN RAY | Incorporator |
ARCHIE RAY | Incorporator |
GERALD R. RAY | Incorporator |
Name | Role |
---|---|
GERALD RAY | Registered Agent |
Name | Action |
---|---|
RAY WELDING AND IRON WORKS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1989-07-10 |
Revocation of Certificate of Authority | 1989-07-10 |
Six Month Notice Return | 1988-08-15 |
Statement of Change | 1976-07-01 |
Amendment | 1961-05-29 |
Annual Report | 1957-05-24 |
Articles of Incorporation | 1956-09-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18610188 | 0452110 | 1985-04-04 | 1340 HULL STREET, LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1985-05-08 |
Abatement Due Date | 1985-05-13 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1985-05-08 |
Abatement Due Date | 1985-06-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1985-05-08 |
Abatement Due Date | 1985-05-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State