Search icon

MID - STATES METER & SUPPLY CO., INC.

Company Details

Name: MID - STATES METER & SUPPLY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1967 (57 years ago)
Organization Date: 20 Dec 1967 (57 years ago)
Last Annual Report: 12 Jun 2000 (25 years ago)
Organization Number: 0035589
Principal Office: 40-004 COOK ST, PALM DESERT, CA 92211
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
MACK GOODRICH Incorporator
EVA G. GOODRICH Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Harry Hornish Jr President

Vice President

Name Role
Kevin L Spence Vice President

Secretary

Name Role
Stephen Stanczak Secretary

Treasurer

Name Role
James Dierker Treasurer

Former Company Names

Name Action
MID - STATES METER & SUPPLY CO., INC. Merger
MID-STATES METER BOWLING GREEN, INC. Merger

Filings

Name File Date
Annual Report 2000-07-20
Annual Report 1999-10-12
Statement of Change 1998-10-02
Annual Report 1998-09-22
Reinstatement 1998-04-30
Administrative Dissolution 1996-11-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104309109 0452110 1989-09-19 2141 CHRISTIAN ROAD, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-29
Case Closed 1989-12-12

Related Activity

Type Complaint
Activity Nr 73116139
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1989-11-10
Abatement Due Date 1989-11-22
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1989-11-10
Abatement Due Date 1990-01-04
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1989-11-10
Abatement Due Date 1989-11-22
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-10
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-11-10
Abatement Due Date 1990-01-04
Nr Instances 1
Nr Exposed 11
Gravity 00
104338157 0452110 1989-09-14 2141 CHRISTIAN ROAD, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-09-14
Case Closed 1989-10-17

Related Activity

Type Complaint
Activity Nr 73115669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-10-06
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State