Name: | MID-AMERICA ERECTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1976 (49 years ago) |
Organization Date: | 29 Mar 1976 (49 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0066978 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 812 RUSSELL ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILBERT L. ZIEGLER | Director |
Name | Role |
---|---|
WILBERT L. ZIEGLER | Incorporator |
Name | Role |
---|---|
JACK E. TORLINE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1989-07-10 |
Revocation of Certificate of Authority | 1989-07-10 |
Annual Report | 1987-07-01 |
Annual Report | 1986-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13782867 | 0419000 | 1973-11-05 | 2325 NASHVILLE ROAD, Bowling Green, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13782024 | 0419000 | 1973-08-29 | 2325 NASHVILLE ROAD, Bowling Green, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1973-09-13 |
Abatement Due Date | 1973-09-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1973-09-13 |
Abatement Due Date | 1973-10-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260550 A02 |
Issuance Date | 1973-09-13 |
Abatement Due Date | 1973-10-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260351 B03 |
Issuance Date | 1973-09-13 |
Abatement Due Date | 1973-10-10 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1973-09-13 |
Abatement Due Date | 1973-09-18 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1973-09-13 |
Abatement Due Date | 1973-09-18 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State