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 |
Name | Role |
---|---|
MACK GOODRICH | Incorporator |
EVA G. GOODRICH | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Harry Hornish Jr | President |
Name | Role |
---|---|
Kevin L Spence | Vice President |
Name | Role |
---|---|
Stephen Stanczak | Secretary |
Name | Role |
---|---|
James Dierker | Treasurer |
Name | Action |
---|---|
MID - STATES METER & SUPPLY CO., INC. | Merger |
MID-STATES METER BOWLING GREEN, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104309109 | 0452110 | 1989-09-19 | 2141 CHRISTIAN ROAD, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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