Name: | ROARK MECHANICAL CONTRACTORS INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1964 (60 years ago) |
Organization Date: | 06 Oct 1964 (60 years ago) |
Last Annual Report: | 28 Jun 1995 (30 years ago) |
Organization Number: | 0044532 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 34247, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
SCOTT ROARK JR. | Incorporator |
EDW. M. STEUTHERMANN | Incorporator |
ALBERT RAY ROARK | Incorporator |
WM. A. BERGER JR. | Incorporator |
WM. K. HERDT JR. | Incorporator |
Name | Role |
---|---|
ALBERT RAY ROARK | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
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 | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13928759 | 0452110 | 1982-07-21 | 4508 ILLINOIS AVE, Louisville, KY, 40232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 1982-09-08 |
Abatement Due Date | 1982-09-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1982-09-08 |
Abatement Due Date | 1982-09-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1982-09-08 |
Abatement Due Date | 1982-10-26 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1982-09-08 |
Abatement Due Date | 1982-09-15 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 B02 IVD |
Issuance Date | 1982-09-08 |
Abatement Due Date | 1982-09-21 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC1 |
Issuance Date | 1982-09-08 |
Abatement Due Date | 1982-09-15 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State