Search icon

AMERICAN LAMP COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LAMP COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1975 (50 years ago)
Organization Date: 16 Dec 1975 (50 years ago)
Last Annual Report: 17 Oct 1996 (29 years ago)
Organization Number: 0057208
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 418 LOCHRIDGE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
CAREY PUCKETT Director
CECELIA R. PUCKETT Director
TOM WOODWARD Director
W. D. POYNER Director

Registered Agent

Name Role
THOMAS M. WOODWARD Registered Agent

Incorporator

Name Role
CAREY PUCKETT Incorporator

Assumed Names

Name Status Expiration Date
MAYFIELD LAMP COMPANY Inactive 2003-07-15
CLEMONS LIGHTING AND DESIGN Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-04
Type:
Planned
Address:
418 W LOCKRIDGE ST., MAYFIELD, KY, 42066
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1992-12-17
Type:
Planned
Address:
418 W LOCKRIDGE ST., MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-12
Type:
Planned
Address:
HWY 1241 NORTH, HICKORY, KY, 42051
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-05-14
Type:
Planned
Address:
KY HWY. 1241 NORTH, HICKORY, KY, 42051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-12
Type:
FollowUp
Address:
HGY 45 NORTH, Hickory, KY, 42051
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State