Name: | NEWMAN LAMP COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1973 (52 years ago) |
Organization Date: | 23 Apr 1973 (52 years ago) |
Last Annual Report: | 07 Mar 2006 (19 years ago) |
Organization Number: | 0037822 |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 1028 MT RIDGE RD, HICKORY, KY 42051 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
Newman Dean Lester | President |
Name | Role |
---|---|
NEWMAN D LESTER | Signature |
Name | Role |
---|---|
NEWMAN DEAN LESTER | Director |
Name | Role |
---|---|
NEWMAN DEAN LESTER | Incorporator |
Name | Role |
---|---|
NEWMAN DEAN LESTER | Registered Agent |
Name | Role |
---|---|
Linda Faye Lester | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-03-07 |
Annual Report | 2005-10-05 |
Annual Report | 2004-07-12 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-17 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123792467 | 0452110 | 1995-12-08 | 304 W. JAMES ST., MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
104321732 | 0452110 | 1989-07-24 | 304 W. JAMES ST., MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
14793814 | 0452110 | 1986-07-31 | 302-04 WEST JAMES STREET, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900754425 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-02-10 |
Case Closed | 1986-03-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1986-03-05 |
Abatement Due Date | 1986-04-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State