Name: | HIGGINS DIE & MOLD SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1964 (61 years ago) |
Organization Date: | 17 Aug 1964 (61 years ago) |
Last Annual Report: | 06 Jun 2018 (7 years ago) |
Organization Number: | 0022938 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4051 MCCOLLUM CT., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DEAN K HIGGINS | CEO |
Name | Role |
---|---|
DEAN HIGGINS | Registered Agent |
Name | Role |
---|---|
JAMES T. HIGGINS | Incorporator |
MECHTILD L. HIGGINS | Incorporator |
ALBERT E. HIGGINS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-23 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124600677 | 0452110 | 1993-11-12 | 4051 MCCOLLUM COURT, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1993-12-10 |
Abatement Due Date | 1993-12-22 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1993-12-10 |
Abatement Due Date | 1993-12-22 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1993-12-10 |
Abatement Due Date | 1994-01-24 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 1993-12-10 |
Abatement Due Date | 1994-01-24 |
Nr Instances | 1 |
Nr Exposed | 14 |
Sources: Kentucky Secretary of State