Search icon

MR. GATTI'S, INC.

Company Details

Name: MR. GATTI'S, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 1977 (48 years ago)
Authority Date: 02 Feb 1977 (48 years ago)
Last Annual Report: 20 Apr 2006 (19 years ago)
Organization Number: 0088199
Principal Office: 5912 BALCONES #200, AUSTIN, TX 78731
Place of Formation: TEXAS

CEO

Name Role
MIKE MRLIK CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
STEVE BURT Signature

Director

Name Role
GEORGE W. BAKER Director
R. C. LINTON Director
LARRY JONES Director
HARRY JONES Director

Incorporator

Name Role
IVAN IRWIN, JR. Incorporator
A. B. CONANT, JR. Incorporator
RAY B. WILLIAMSON Incorporator

Former Company Names

Name Action
Out-of-state Merger
CABLE CAR FOODS, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-04-20
Annual Report 2005-09-27
Annual Report 2003-06-10
Annual Report 2002-04-10
Annual Report 2001-06-08
Statement of Change 2000-11-14
Annual Report 2000-05-10
Annual Report 1999-08-02
Annual Report 1998-05-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2789056008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MR. GATTI'S
Recipient Name Raw MR. GATTI'S
Recipient Address 10019 DIXIE HIGHWAY, LOUISVILLE, JEFFERSON, KENTUCKY, 40272-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 464000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104306352 0452110 1989-12-15 312 S U S 27, SOMERSET, KY, 42501
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-12-15
Case Closed 1990-01-03

Related Activity

Type Inspection
Activity Nr 104308796
104308796 0452110 1989-03-28 312 S U S 27, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-19
Case Closed 1989-12-19

Related Activity

Type Complaint
Activity Nr 70117817
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-05-09
Abatement Due Date 1989-05-12
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-09
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 00

Sources: Kentucky Secretary of State