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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Steven Culler | Secretary |
Name | Role |
---|---|
Brian Culler | Treasurer |
Name | Role |
---|---|
Brian Culler | Vice President |
Name | Role |
---|---|
STEVEN R CULLER | Director |
BRIAN C CULLER | Director |
FREDDIE M. CULLER | Director |
LISA P. CULLER | Director |
WM. E. CULLER | Director |
Name | Role |
---|---|
Steven Culler | President |
Name | Role |
---|---|
FREDDIE M. CULLER | Incorporator |
Name | Role |
---|---|
STEVEN R. CULLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TIDY SEED | Inactive | 2018-08-12 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124609488 | 0452110 | 1995-10-05 | 7020 INTERNATIONAL DRIVE, LOUISVILLE, KY, 40258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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