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 |
Name | Role |
---|---|
Sandy Daulton | Secretary |
Name | Role |
---|---|
Jimmy Daulton | Director |
PATRICIA ANN SPENCER | Director |
Larry Daulton | Director |
MERLIN GENE SPENCER | Director |
KIMBERLY BRENT SPENCER | Director |
Kenny Daulton | Director |
Name | Role |
---|---|
Larry Daulton | President |
Name | Role |
---|---|
Kenny Daulton | Vice President |
Name | Role |
---|---|
LARRY DAULTON | Signature |
Name | Role |
---|---|
MERLIN GENE SPENCER | Incorporator |
Name | Role |
---|---|
Jimmy Daulton | Treasurer |
Name | Role |
---|---|
LARRY R. DAULTON | Registered Agent |
Name | Action |
---|---|
KIMECO, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304290380 | 0452110 | 2001-05-15 | ROUTE 77, MARIBA, KY, 40322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303164396 | 0452110 | 2000-06-02 | HC 68 BOX 830, FRENCHBURG, KY, 40322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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