Name: | EMERSON MANUFACTURING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1979 (45 years ago) |
Organization Date: | 07 Dec 1979 (45 years ago) |
Last Annual Report: | 29 Dec 2016 (8 years ago) |
Organization Number: | 0142893 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 1175 HWY 1545, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
IRA ESTUS EMERSON | Registered Agent |
Name | Role |
---|---|
J.S EMERON | Director |
CAMERON E EMERSON | Director |
CHARLES W EMERSON | Director |
IRA ESTUS EMERSON | Director |
J. S. EMERSON | Director |
IRA E EMERSON | Director |
Name | Role |
---|---|
J. S. Emerson | Chairman |
Name | Role |
---|---|
Cameron E. Emerson | President |
Name | Role |
---|---|
Ira E. Emerson | Treasurer |
Name | Role |
---|---|
Charles W. Emerson | Vice President |
Name | Role |
---|---|
J S EMERSON | Signature |
Name | Role |
---|---|
IRA ESTUS EMERSON | Incorporator |
J. S. EMERSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-01-25 |
Reinstatement Certificate of Existence | 2017-01-19 |
Reinstatement | 2017-01-19 |
Reinstatement Approval Letter Revenue | 2017-01-19 |
Reinstatement Approval Letter UI | 2017-01-19 |
Principal Office Address Change | 2017-01-19 |
Reinstatement Approval Letter Revenue | 2013-11-26 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-01-26 |
Annual Report | 2011-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307555680 | 0452110 | 2004-03-29 | 533 W STEVE WARRINER DR, RUSSELL SPRINGS, KY, 42642 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 2004-04-26 |
Abatement Due Date | 2004-05-13 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2004-04-26 |
Abatement Due Date | 2004-05-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-06-01 |
Case Closed | 2000-06-01 |
Sources: Kentucky Secretary of State