Name: | METCALFE MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 20 Jan 1975 (50 years ago) |
Last Annual Report: | 23 Jul 1996 (29 years ago) |
Organization Number: | 0035147 |
ZIP code: | 42129 |
City: | Edmonton, Subtle, Sulphur Well |
Primary County: | Metcalfe County |
Principal Office: | GLASGOW RD., EDMONTON, KY 42129 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROYCE SMITH | Registered Agent |
Name | Role |
---|---|
ROYCE SMITH | Director |
WALLACE BARTLEY | Director |
Name | Role |
---|---|
WALLACE BARTLEY | Incorporator |
ROYCE SMITH | Incorporator |
Name | File Date |
---|---|
Dissolution | 1996-07-23 |
Statement of Change | 1996-07-18 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1988-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18593921 | 0452110 | 1986-09-02 | HIGHWAY 68 & 80, EDMONTON, KY, 42129 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70264841 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100304 F05 VC |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-03 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-12-09 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100252 E02 IB |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State