Name: | SCOTT'S AUBURN MILLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1947 (78 years ago) |
Organization Date: | 29 Apr 1947 (78 years ago) |
Last Annual Report: | 26 Jun 2004 (21 years ago) |
Organization Number: | 0046572 |
ZIP code: | 42206 |
City: | Auburn, South Union |
Primary County: | Logan County |
Principal Office: | LINCOLN ST., P. O. BOX 218, AUBURN, KY 42206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth S Clark | Secretary |
Name | Role |
---|---|
Elizabeth S Clark | Director |
Ray S Clark | Director |
Name | Role |
---|---|
Ray S Clark | President |
Name | Role |
---|---|
RAY S. CLARK | Registered Agent |
Name | Role |
---|---|
Elizabeth S Clark | Treasurer |
Name | Role |
---|---|
R. T. SCOTT | Incorporator |
BONNIE B. SCOTT | Incorporator |
H. D. SCOTT | Incorporator |
RUBY O. SCOTT | Incorporator |
Name | Action |
---|---|
THE AUBURN MILLS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-06-30 |
Annual Report | 2003-08-08 |
Annual Report | 2002-08-22 |
Annual Report | 2001-07-24 |
Annual Report | 2000-07-20 |
Statement of Change | 2000-06-15 |
Annual Report | 1999-07-01 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112357181 | 0452110 | 1991-07-15 | 105 LINCOLN STREET, AUBURN, KY, 42206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73100273 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 B05 |
Issuance Date | 1991-10-21 |
Abatement Due Date | 1991-10-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 B10 |
Issuance Date | 1991-10-21 |
Abatement Due Date | 1991-11-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-10-21 |
Abatement Due Date | 1991-11-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1991-07-05 |
Case Closed | 1991-07-09 |
Related Activity
Type | Complaint |
Activity Nr | 73100273 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-13 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1973-07-17 |
Abatement Due Date | 1973-07-27 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB0 |
Issuance Date | 1973-07-17 |
Abatement Due Date | 1973-07-20 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State