Name: | KNIGHT CHEMICAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1976 (49 years ago) |
Organization Date: | 11 Oct 1976 (49 years ago) |
Last Annual Report: | 06 Dec 1995 (29 years ago) |
Organization Number: | 0075746 |
Principal Office: | 251 N. COMRIE AVE., P. O. BOX 290, JOHNSTOWN, NY 12095 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
FRANCES ALVEY | Director |
LUCILLE SHELTON | Director |
Name | Role |
---|---|
LUCILLE SHELTON | Incorporator |
FRANCES ALVEY | Incorporator |
Name | Role |
---|---|
JOHN J. BLEIDT | Registered Agent |
Name | File Date |
---|---|
Articles of Merger | 1995-12-18 |
Reinstatement | 1995-12-06 |
Annual Report | 1995-12-06 |
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104329115 | 0452110 | 1987-01-25 | 121 NICHOLAS STREET, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 13890967 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-03-20 |
Abatement Due Date | 1987-04-28 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-03-20 |
Abatement Due Date | 1987-04-28 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1987-03-20 |
Abatement Due Date | 1987-03-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1987-03-20 |
Abatement Due Date | 1987-03-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1987-03-20 |
Abatement Due Date | 1987-03-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1987-03-20 |
Abatement Due Date | 1987-03-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State