Name: | GEORGETOWN CABLE & ASSEMBLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1962 (63 years ago) |
Organization Date: | 18 Jul 1962 (63 years ago) |
Last Annual Report: | 09 Oct 1996 (29 years ago) |
Organization Number: | 0019585 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2353 ALEXANDRIA DR, STE. 302, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 60000 |
Name | Role |
---|---|
WM. GREG MARTIN | Registered Agent |
Name | Role |
---|---|
RALPH E. NECLERIO | Incorporator |
RALPH C. NECLERIO | Incorporator |
WILBUR M. JENKINS | Incorporator |
RALPH E. NECKLERIO | Incorporator |
Name | Action |
---|---|
G.C.A. HOLDING COMPANY, INC. | Merger |
GEORGETOWN CABLE & ASSEMBLIES, INC. | Old Name |
GEORGETOWN CABLE PRODUCTS, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Articles of Merger | 1989-12-28 |
Amendment | 1989-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104350517 | 0452110 | 1987-03-10 | DELAPLAIN RD., GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-04-14 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-04-14 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-03-10 |
Contest Date | 1987-04-24 |
Final Order | 1987-07-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-03-10 |
Contest Date | 1987-04-24 |
Final Order | 1987-07-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State