Name: | MOTOR POWER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 1968 (56 years ago) |
Organization Date: | 24 Dec 1968 (56 years ago) |
Last Annual Report: | 18 Apr 2019 (6 years ago) |
Organization Number: | 0036843 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 6959 NEWSTEAD RD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MICHAEL R. GREEN | Registered Agent |
Name | Role |
---|---|
Michael R Green | President |
Name | Role |
---|---|
BERL J. SHIMEL | Incorporator |
KENNETH R. SMITH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Principal Office Address Change | 2019-04-18 |
Annual Report | 2019-04-18 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-09 |
Annual Report | 2016-03-16 |
Annual Report | 2015-02-10 |
Reinstatement Certificate of Existence | 2014-10-27 |
Reinstatement | 2014-10-27 |
Reinstatement Approval Letter Revenue | 2014-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301896940 | 0452110 | 1998-03-16 | 1115 W 15TH ST, HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-04-17 |
Abatement Due Date | 1998-05-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State