Search icon

MIKE HALL ENTERPRISES, INC.

Company Details

Name: MIKE HALL ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1968 (57 years ago)
Organization Date: 10 Sep 1968 (57 years ago)
Last Annual Report: 08 Jun 2012 (13 years ago)
Organization Number: 0021441
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3958 CANE RUN RD., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael R George President

Secretary

Name Role
Suzanne M George Secretary

Signature

Name Role
MICHAEL R GEORGE Signature

Incorporator

Name Role
MIKE HALL Incorporator

Registered Agent

Name Role
MICHAEL R. GEORGE Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-08
Reinstatement Certificate of Existence 2011-04-18
Reinstatement 2011-04-18
Reinstatement Approval Letter Revenue 2011-04-18
Reinstatement Approval Letter UI 2011-04-15
Reinstatement Approval Letter UI 2011-03-15
Administrative Dissolution 2007-11-01
Annual Report 2006-09-06
Annual Report 2005-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104296322 0452110 1989-07-13 3958 CANE RUN ROAD, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-13
Case Closed 1989-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2018005
Issuance Date 1989-08-15
Abatement Due Date 1989-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-15
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-15
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State