Search icon

THE MENIFEE BLOCK COMPANY

Company Details

Name: THE MENIFEE BLOCK COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1978 (47 years ago)
Organization Date: 19 May 1978 (47 years ago)
Last Annual Report: 31 Oct 2007 (17 years ago)
Organization Number: 0089226
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: ATTN: LARRY R. DAULTON, 4900 TARR RIDGE RD. , FRENCHBURG, KY 40322
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Sandy Daulton Secretary

Director

Name Role
Jimmy Daulton Director
PATRICIA ANN SPENCER Director
Larry Daulton Director
MERLIN GENE SPENCER Director
KIMBERLY BRENT SPENCER Director
Kenny Daulton Director

President

Name Role
Larry Daulton President

Vice President

Name Role
Kenny Daulton Vice President

Signature

Name Role
LARRY DAULTON Signature

Incorporator

Name Role
MERLIN GENE SPENCER Incorporator

Treasurer

Name Role
Jimmy Daulton Treasurer

Registered Agent

Name Role
LARRY R. DAULTON Registered Agent

Former Company Names

Name Action
KIMECO, INC. Old Name

Filings

Name File Date
Dissolution 2008-02-20
Annual Report 2007-10-31
Statement of Change 2006-05-01
Annual Report 2006-03-20
Annual Report 2005-03-09
Annual Report 2003-05-02
Statement of Change 2002-12-04
Reinstatement 2002-12-04
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290380 0452110 2001-05-15 ROUTE 77, MARIBA, KY, 40322
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-05-15
Case Closed 2001-05-15
303164396 0452110 2000-06-02 HC 68 BOX 830, FRENCHBURG, KY, 40322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-02
Case Closed 2000-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01
Issuance Date 2000-09-13
Abatement Due Date 2000-10-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-09-13
Abatement Due Date 2000-10-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2000-09-13
Abatement Due Date 2000-10-17
Nr Instances 1
Nr Exposed 5
301891214 0452110 1997-10-29 ROUTE 77, MARIBA, KY, 40322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-31
Case Closed 1998-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-12-31
Abatement Due Date 1998-01-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-12-31
Abatement Due Date 1998-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1997-12-31
Abatement Due Date 1998-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1997-12-31
Abatement Due Date 1998-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State