Search icon

MARTIN REORG, INC.

Company Details

Name: MARTIN REORG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1961 (64 years ago)
Organization Date: 08 May 1961 (64 years ago)
Last Annual Report: 19 Jun 2019 (6 years ago)
Organization Number: 0143207
Principal Office: 2901 HAMBURG PIKE, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 4000

Registered Agent

Name Role
James C. Martin, LLC Registered Agent

Incorporator

Name Role
KENNEDY HELM, JR. Incorporator
LYMAN C. MARTIN, JR. Incorporator
CARL L. WEDEKIN, JR. Incorporator

Secretary

Name Role
Lyman C Martin Secretary

President

Name Role
James C Martin President

Vice President

Name Role
Lyman C Martin Vice President

Former Company Names

Name Action
MARWOOD, INC. Old Name
MARWOOD OF KY., INC. Old Name

Assumed Names

Name Status Expiration Date
MARWOOD Inactive 2023-10-30

Filings

Name File Date
Dissolution 2020-04-24
Annual Report 2019-06-19
Certificate of Withdrawal of Assumed Name 2018-11-27
Amendment 2018-11-27
Certificate of Assumed Name 2018-10-30
Annual Report 2018-05-07
Annual Report 2017-08-23
Annual Report 2016-03-09
Annual Report 2015-04-17
Annual Report 2014-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18622258 0452110 1985-02-11 911 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-11
Case Closed 1987-09-29

Sources: Kentucky Secretary of State