Search icon

E. S. INVESTMENTS, INC.

Company Details

Name: E. S. INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1971 (54 years ago)
Organization Date: 26 Mar 1971 (54 years ago)
Last Annual Report: 22 Aug 2003 (22 years ago)
Organization Number: 0033064
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2301 SHANNAWOOD DRIVE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1500

Secretary

Name Role
Martha Deener Secretary

President

Name Role
Dorothy S. Zoll President

Treasurer

Name Role
Martha S. Deener Treasurer

Director

Name Role
Martha S. Deener Director
Dorothy S. Zoll Director

Incorporator

Name Role
EMANUEL STRNAD Incorporator

Registered Agent

Name Role
EMANUEL STRNAD Registered Agent

Former Company Names

Name Action
THE MACHINE SHOP, INC. Old Name

Filings

Name File Date
Dissolution 2003-08-25
Annual Report 2002-04-30
Annual Report 2001-05-15
Statement of Change 2001-04-11
Annual Report 2000-04-25
Annual Report 1999-05-26
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104330741 0452110 1986-09-18 414 PLUNKETTE STREET, LEXINGTON, KY, 40500
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-09-22

Sources: Kentucky Secretary of State