Name: | YOUNG SALES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1940 (85 years ago) |
Authority Date: | 30 Apr 1940 (85 years ago) |
Last Annual Report: | 14 Apr 1998 (27 years ago) |
Organization Number: | 0068783 |
Principal Office: | 1054 CENTRAL INDUSTRIAL AVE., ST. LOUIS, MO 63110 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Donald E Amelung | Treasurer |
Name | Role |
---|---|
Donald E Amelung | Secretary |
Name | Role |
---|---|
W Todd Mccane | President |
Name | Role |
---|---|
Ronald F Knigge | Vice President |
Name | Role |
---|---|
WILLIAM J. YOUNG | Director |
JOSEPH W. SCHUETTE | Director |
ELMER W. WEBER | Director |
FRED R. MCCLENDON | Director |
FRANCIS P. MCATEER | Director |
Name | Role |
---|---|
WILLIAM J. YOUNG | Incorporator |
JOSEPH W. SCHUETTE | Incorporator |
FRED R. MCCLENDON | Incorporator |
FRANCIS P. MCATEER | Incorporator |
WILLIAM A. SISLER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Historic document | 2009-09-17 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-05 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123806036 | 0452110 | 1993-05-17 | DOSKER MANOR BLDG., LOUISVILLE, KY, 40201 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900485855 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-09-25 |
Case Closed | 1985-12-02 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260500 G01 |
Issuance Date | 1985-11-21 |
Abatement Due Date | 1985-11-25 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260500 G05 |
Issuance Date | 1985-11-21 |
Abatement Due Date | 1985-11-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State