Name: | MAYFIELD SWEET FEED MILL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1970 (55 years ago) |
Organization Date: | 28 May 1970 (55 years ago) |
Last Annual Report: | 21 Dec 1998 (26 years ago) |
Organization Number: | 0034080 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | U. S. HWY. 45 SOUTH, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
W. CLAYTON HOWE | Secretary |
Name | Role |
---|---|
SUSAN KOLB | President |
Name | Role |
---|---|
RICHARD D. HOWE | Incorporator |
ROSCOE L. HOWE | Incorporator |
Name | Role |
---|---|
W. CLAYTON HOWE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1998-12-28 |
Reinstatement | 1998-12-21 |
Statement of Change | 1998-12-21 |
Administrative Dissolution Return | 1994-11-01 |
Administrative Dissolution | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Amendment | 1992-09-02 |
Statement of Change | 1992-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104292008 | 0452110 | 1988-07-08 | HIGHWAY 45 SOUTH, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 E01 |
Issuance Date | 1988-07-26 |
Abatement Due Date | 1988-08-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-13 |
Case Closed | 1985-02-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1985-02-21 |
Abatement Due Date | 1985-04-08 |
Nr Instances | 1 |
Nr Exposed | 23 |
Sources: Kentucky Secretary of State