Name: | GAMON-CALMET INDUSTRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1969 (56 years ago) |
Authority Date: | 02 May 1969 (56 years ago) |
Last Annual Report: | 01 Jul 1981 (44 years ago) |
Organization Number: | 0062058 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3076 ARBOR LN., EDGEWOOD, KY 41017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ROBERT M. PYLE, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13795000 | 0419000 | 1973-08-23 | 8060 BLUEGRASS DRIVE, Florence, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1973-09-05 |
Abatement Due Date | 1973-10-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 15 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1973-09-05 |
Abatement Due Date | 1973-10-24 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1973-09-05 |
Abatement Due Date | 1973-10-24 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1973-09-05 |
Abatement Due Date | 1973-10-24 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC0 |
Issuance Date | 1973-09-05 |
Abatement Due Date | 1973-10-24 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1973-09-05 |
Abatement Due Date | 1973-10-24 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A03 |
Issuance Date | 1973-09-05 |
Abatement Due Date | 1973-10-24 |
Nr Instances | 3 |
Sources: Kentucky Secretary of State