Name: | LOUISVILLE WOODWORKING MACHINERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1973 (52 years ago) |
Organization Date: | 12 Mar 1973 (52 years ago) |
Last Annual Report: | 13 Jun 2016 (9 years ago) |
Organization Number: | 0032366 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3511 WEXFORD DRIVE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT C KIRCHNER | President |
Name | Role |
---|---|
HARRY J. SIMLICK, JR. | Director |
ROBT. C. KIRCHNER | Director |
JOHN D. COOPER | Director |
Name | Role |
---|---|
ROBT. C. KIRCHNER | Incorporator |
Name | Role |
---|---|
ROBERT C. KIRCHNER | Registered Agent |
Name | Role |
---|---|
Robert C Kirchner | Sole Officer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-13 |
Registered Agent name/address change | 2015-04-04 |
Annual Report | 2015-04-04 |
Annual Report | 2014-03-12 |
Annual Report | 2013-02-19 |
Annual Report | 2012-01-19 |
Annual Report | 2011-03-15 |
Principal Office Address Change | 2011-03-01 |
Annual Report | 2010-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104303128 | 0452110 | 1988-09-19 | 1001 WEST MAGNOLIA STREET, LOUISVILLE,, KY, 40212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-12-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State