Search icon

MHC HOLDING & LAND CORPORATION

Company Details

Name: MHC HOLDING & LAND CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1969 (56 years ago)
Authority Date: 25 Jun 1969 (56 years ago)
Last Annual Report: 08 Jul 1988 (37 years ago)
Organization Number: 0142014
Principal Office: 1600 VALLEY RD., WAYNE, N. 07470
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ALEXANDER CALDER, JR. Director
SAMUEL M. KINNEY, JR. Director
JOHN E. RAY, III Director

Incorporator

Name Role
FREDRIC J. KLINK Incorporator

Former Company Names

Name Action
HOMECRAFTERS CENTERS INC. Old Name
MOORE-HANDLEY, INCORPORATED Old Name

Filings

Name File Date
Certificate of Withdrawal 1988-08-30
Statement of Change 1985-05-20
Amendment 1984-07-11
Amendment 1982-01-12
Statement of Change 1976-10-18
Annual Report 1970-06-29
Certificate of Authority 1969-06-25
Statement of Change 1960-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13910567 0452110 1983-10-06 385 NORTH DR, Hopkinsville, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-06
Case Closed 1983-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-10-28
Abatement Due Date 1983-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-10-28
Abatement Due Date 1983-11-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G02
Issuance Date 1983-10-28
Abatement Due Date 1983-11-02
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-10-28
Abatement Due Date 1983-11-21
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-10-28
Abatement Due Date 1983-11-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-10-28
Abatement Due Date 1983-11-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1983-10-28
Abatement Due Date 1983-11-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1983-10-28
Abatement Due Date 1983-11-02
Nr Instances 1

Sources: Kentucky Secretary of State