Name: | KING BEARINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1979 (46 years ago) |
Last Annual Report: | 15 Sep 2010 (15 years ago) |
Organization Number: | 0114935 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1226 ROWAN ST, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
EDWARD T. KING | Director |
ROBERT J. HANCOCK | Director |
JANE M. HANCOCK | Director |
SHARON H. KING | Director |
Name | Role |
---|---|
ROCCO J. CELEBREEZE | Incorporator |
Name | Role |
---|---|
MARGIE SANSON | Registered Agent |
Name | Role |
---|---|
David Baughman | President |
Name | Role |
---|---|
Margie Sanson | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-15 |
Annual Report | 2009-06-30 |
Annual Report | 2008-02-27 |
Annual Report | 2007-06-13 |
Annual Report | 2006-02-07 |
Annual Report | 2005-02-14 |
Annual Report | 2003-04-22 |
Annual Report | 2002-06-07 |
Annual Report | 2001-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303753123 | 0452110 | 2001-02-19 | 1200 ROWAN STREET, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2001-03-15 |
Abatement Due Date | 2001-03-21 |
Nr Instances | 3 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State