Name: | L.M.K., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1946 (79 years ago) |
Organization Date: | 20 Aug 1946 (79 years ago) |
Last Annual Report: | 05 Mar 2002 (23 years ago) |
Organization Number: | 0045995 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10416 STERLING SPRINGS ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUISE KNISS | Incorporator |
LOUIS O. SCHEU, SR. | Incorporator |
MAMIE SCHEU | Incorporator |
LOUIS C. KNISS | Incorporator |
Name | Role |
---|---|
MARVIN D. KNISS | Registered Agent |
Name | Role |
---|---|
Lawrence N Kniss | President |
Name | Role |
---|---|
Marvin D Kniss | Vice President |
Name | Role |
---|---|
Marvin D Kniss | Treasurer |
Name | Role |
---|---|
Marvin D Kniss | Secretary |
Name | Action |
---|---|
SCHEU & KNISS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-03-27 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-03 |
Annual Report | 1999-06-08 |
Statement of Change | 1999-04-22 |
Amendment | 1998-08-26 |
Annual Report | 1998-07-07 |
Statement of Change | 1997-07-16 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301740445 | 0452110 | 1997-07-16 | 1500 W ORMSBY, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100025 C01 |
Issuance Date | 1997-08-08 |
Abatement Due Date | 1997-08-16 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-05-24 |
Case Closed | 1990-06-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 B09 |
Issuance Date | 1990-06-12 |
Abatement Due Date | 1990-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1990-06-12 |
Abatement Due Date | 1990-06-22 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1990-06-12 |
Abatement Due Date | 1990-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1990-06-12 |
Abatement Due Date | 1990-06-18 |
Nr Instances | 1 |
Nr Exposed | 25 |
Sources: Kentucky Secretary of State