Name: | CLARK-HENRY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1969 (56 years ago) |
Last Annual Report: | 01 Jul 2002 (23 years ago) |
Organization Number: | 0072671 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 115 PARK PLACE, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
ROBERT C JOHNSON | President |
Name | Role |
---|---|
Richard Shanker | Vice President |
Name | Role |
---|---|
ROBT. C. JOHNSON | Registered Agent |
Name | Role |
---|---|
G. P. DIETRICK | Director |
ROBT. C. JOHNOSN | Director |
RUTH A. JOHNSON | Director |
PETER F. COFFARO | Director |
Name | Role |
---|---|
DONALD P. KLEKAMP | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Dissolution | 2003-05-05 |
Annual Report | 2002-10-20 |
Annual Report | 2001-07-30 |
Annual Report | 2000-06-20 |
Statement of Change | 2000-05-09 |
Annual Report | 1999-05-26 |
Annual Report | 1998-04-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115954232 | 0452110 | 1991-09-11 | 1215 CHESAPEAKE ST., COVINGTON, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-09 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100110 F02 I |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-03 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-03 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Sources: Kentucky Secretary of State