Search icon

A. & M. DISTRIBUTING CO.

Company Details

Name: A. & M. DISTRIBUTING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 1975 (49 years ago)
Organization Date: 04 Nov 1975 (49 years ago)
Last Annual Report: 07 Jul 2000 (25 years ago)
Organization Number: 0051341
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1527 SOUTH GREEN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
HUGH P. MINDRUP Director
GENEVIEVE MINDRUP Director

Registered Agent

Name Role
GENEVIEVE MINDRUP Registered Agent

President

Name Role
Genevieve Mindrup President

Secretary

Name Role
Anita Mindrup ivie Secretary

Vice President

Name Role
Robert P Mindrup Vice President

Incorporator

Name Role
HUGH P. MINDRUP Incorporator
GENEVIEVE MINDRUP Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-14
Annual Report 1999-08-13
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303748743 0452110 2000-11-13 1527 S GREEN STREET, HOPKINSVILLE, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-11-13
Case Closed 2000-11-13
13924360 0452110 1982-12-01 1527 SOUTH GREEN, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-01
Case Closed 1983-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1983-01-17
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1983-01-17
Abatement Due Date 1983-03-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1983-01-17
Abatement Due Date 1983-01-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-01-17
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1983-01-17
Abatement Due Date 1983-02-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-01-17
Abatement Due Date 1983-01-24
Nr Instances 1

Sources: Kentucky Secretary of State