Name: | HARTLAGE MACHINE CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1967 (58 years ago) |
Organization Date: | 14 Jun 1967 (58 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0022096 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3320 CAMP GROUND RD., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
EDWARD L. HARTLAGE | Incorporator |
ALMA L. HARTLAGE | Incorporator |
ARTHUR E. HARTLAGE | Incorporator |
MARY E. HARTLAGE | Incorporator |
Name | Role |
---|---|
Jerome Andrew Hartlage | President |
Name | Role |
---|---|
Jerome Hartlage | Registered Agent |
Name | Role |
---|---|
Jerome Hartlage | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-30 |
Annual Report | 2016-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315493916 | 0452110 | 2011-10-26 | 3320 CAMPGROUND ROAD, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
124602061 | 0452110 | 1996-01-24 | 3320 CAMP GROUND RD., LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 II |
Issuance Date | 1996-02-09 |
Abatement Due Date | 1996-02-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Sources: Kentucky Secretary of State