Search icon

CLARENCE MAYFIELD PRODUCE CO.

Company Details

Name: CLARENCE MAYFIELD PRODUCE CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1952 (72 years ago)
Organization Date: 24 Oct 1952 (72 years ago)
Last Annual Report: 03 Mar 2004 (21 years ago)
Organization Number: 0034185
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4601 JENNINGS LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES P. SCHUENGEL Registered Agent

Vice President

Name Role
Charles P Welsh Vice President

President

Name Role
James P Schuengel President

Incorporator

Name Role
BERNARD H. BARNETT Incorporator
THOS. C. CARROLL Incorporator
RITA LANHAM Incorporator

Former Company Names

Name Action
TERMINAL STORAGE CORPORATION Merger

Filings

Name File Date
Administrative Dissolution Return 2005-12-21
Administrative Dissolution 2005-11-01
Annual Report 2003-04-04
Annual Report 2002-05-07
Annual Report 2001-04-17
Annual Report 2000-05-03
Annual Report 1999-05-26
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13904388 0452110 1983-10-17 4601 JENNINGS LANE UNITS 12-14, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-17
Case Closed 1983-10-31

Sources: Kentucky Secretary of State