Name: | MANN CHEMICAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1949 (75 years ago) |
Organization Date: | 23 Nov 1949 (75 years ago) |
Last Annual Report: | 21 Jun 2019 (6 years ago) |
Organization Number: | 0033637 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 757 LOGAN STREET, LOUISVILLE, KY 40204-1849 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BERNARD J. HOWARD | Incorporator |
RUTH H. KASDAN | Incorporator |
FRANK S. HOROWITZ | Incorporator |
Name | Role |
---|---|
FRANK S. KASDAN | Registered Agent |
Name | Role |
---|---|
FRANK S KASDAN | President |
Name | Role |
---|---|
MERYL F KASDAN | Secretary |
Name | Role |
---|---|
FRANK S KASDAN | Director |
BERNARD J. HOWARD | Director |
HENRY P. HOWARD | Director |
JEROME KASDAN | Director |
FRANK S. HOROWITZ | Director |
RUTH H. KASDAN | Director |
Name | Action |
---|---|
MANN SALES CORPORATION | Merger |
MANN CHEMICAL CORPORATION | Merger |
MANN CHEMICAL CORPORATION (NEW JERSEY) | Merger |
Name | File Date |
---|---|
Dissolution | 2020-01-09 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-30 |
Registered Agent name/address change | 2016-06-27 |
Annual Report | 2016-06-27 |
Annual Report | 2015-07-02 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124597097 | 0452110 | 1996-01-11 | 520 W MAIN ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
2796639 | 0452110 | 1986-08-27 | 520 W. MAIN ST., LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 B11 |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 III |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State