Search icon

F. M. P. CORPORATION

Company Details

Name: F. M. P. CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 1979 (46 years ago)
Authority Date: 13 Mar 1979 (46 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0116290
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1254 INDUSTRY RD., LEXINGTON, KY 40505
Place of Formation: DELAWARE

Director

Name Role
JOSEPH MOHWISH Director
JAMES L. WEATHERS Director
JAMES SHERIDAN Director

Incorporator

Name Role
FRANCIS WHITE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Six Month Notice Return 1987-12-28
Letters 1987-08-27
Statement of Change 1986-06-23
Certificate of Assumed Name 1985-10-25
Certificate of Withdrawal of Assumed Name 1984-02-22
Annual Report 1983-07-01
Six Month Notice 1983-06-01
Certificate of Assumed Name 1980-03-05
Certificate of Authority 1979-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104272299 0452110 1986-12-02 1254 INDUSTRY ROAD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-12-02
Case Closed 1986-12-05

Sources: Kentucky Secretary of State