Search icon

M-C SALES & SERVICE, INC.

Company Details

Name: M-C SALES & SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1974 (51 years ago)
Last Annual Report: 20 Feb 2017 (8 years ago)
Organization Number: 0032784
ZIP code: 40268
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: PO BOX 58658, LOUISVILLE, KY 40268-0658
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M-C SALES & SERVICE, INC. 2015 610859475 2016-09-29 M-C SALES & SERVICE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-31
Business code 561790
Sponsor’s telephone number 5029339682
Plan sponsor’s address PO BOX 58658, LOUISVILLE, KY, 402680658

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing BRIAN CULLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing BRIAN CULLER
Valid signature Filed with authorized/valid electronic signature
M-C SALES & SERVICE, INC. 2015 610859475 2016-06-23 M-C SALES & SERVICE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561790
Sponsor’s telephone number 5029339682
Plan sponsor’s address PO BOX 58658, LOUISVILLE, KY, 402680658

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing BRIAN CULLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-23
Name of individual signing BRIAN CULLER
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Steven Culler Secretary

Treasurer

Name Role
Brian Culler Treasurer

Vice President

Name Role
Brian Culler Vice President

Director

Name Role
STEVEN R CULLER Director
BRIAN C CULLER Director
FREDDIE M. CULLER Director
LISA P. CULLER Director
WM. E. CULLER Director

President

Name Role
Steven Culler President

Incorporator

Name Role
FREDDIE M. CULLER Incorporator

Registered Agent

Name Role
STEVEN R. CULLER Registered Agent

Assumed Names

Name Status Expiration Date
TIDY SEED Inactive 2018-08-12

Filings

Name File Date
Dissolution 2017-06-13
Annual Report 2017-02-20
Annual Report 2016-03-10
Registered Agent name/address change 2015-06-30
Annual Report 2015-06-30
Certificate of Withdrawal of Assumed Name 2015-01-15
Annual Report 2014-05-01
Certificate of Assumed Name 2013-08-12
Annual Report 2013-06-21
Annual Report 2012-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124609488 0452110 1995-10-05 7020 INTERNATIONAL DRIVE, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-05
Case Closed 1996-01-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-21
Abatement Due Date 1995-12-18
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State