Search icon

MBC PRODUCTS, INC.

Company Details

Name: MBC PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Sep 1975 (50 years ago)
Organization Date: 02 Sep 1975 (50 years ago)
Last Annual Report: 07 May 1997 (28 years ago)
Organization Number: 0148963
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: P. O. BOX 97, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1200

Director

Name Role
FLORENCE MCPHEE Director
ALAN MCPHEE Director
JAMES MCPHEE Director

Incorporator

Name Role
JAMES MCPHEE Incorporator

Registered Agent

Name Role
GEORGE H. HELTON Registered Agent

Former Company Names

Name Action
MR. BARTENDER/CHEFTENDER PRODUCTS, INC. Old Name
MR. BARTENDER PRODUCTS, INC. Old Name
ANCHOR PRODUCTS, INC. Merger

Assumed Names

Name Status Expiration Date
M & M PACKAGING Inactive -

Filings

Name File Date
Administrative Dissolution 1998-11-03
Certificate of Withdrawal of Assumed Name 1997-07-10
Annual Report 1997-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1994-08-11
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14810048 0452110 1984-04-25 7450 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-25
Case Closed 1984-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-05-24
Abatement Due Date 1984-06-04
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-05-24
Abatement Due Date 1984-08-02
Nr Instances 1
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1984-05-24
Abatement Due Date 1984-06-07
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1984-05-24
Abatement Due Date 1984-06-07
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State