Name: | NORMANDY MANUFACTURING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1975 (50 years ago) |
Organization Date: | 19 Sep 1975 (50 years ago) |
Last Annual Report: | 19 Mar 1993 (32 years ago) |
Organization Number: | 0045289 |
Principal Office: | P. O. BOX 477, PADUCAH, KY 420020477 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
NORMAN BRONSTEIN | Director |
FRANK R. PAXTON | Director |
NORMAN GREENBERG | Director |
HARRY J. TICK | Director |
KENNETH A. COOPER | Director |
Name | Role |
---|---|
KENNETH A. COOPER | Incorporator |
Name | Role |
---|---|
KENNETH A. COOPER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-03-19 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1976-07-01 |
Articles of Incorporation | 1975-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104314869 | 0452110 | 1990-01-03 | 205 N. 8TH ST., PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1990-01-25 |
Abatement Due Date | 1990-01-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1990-01-25 |
Abatement Due Date | 1990-03-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-01-25 |
Abatement Due Date | 1990-03-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1990-01-25 |
Abatement Due Date | 1990-03-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1990-01-25 |
Abatement Due Date | 1990-03-07 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1990-01-25 |
Abatement Due Date | 1990-03-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State