Search icon

MIKE RON, INC.

Company Details

Name: MIKE RON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1980 (45 years ago)
Organization Date: 09 Sep 1980 (45 years ago)
Last Annual Report: 13 Jun 2019 (6 years ago)
Organization Number: 0149616
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: P.O. BOX 1017, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RONNIE LOONEY Director
MICHAEL HIGGINBOTHAM Director

Incorporator

Name Role
RONNIE LOONEY Incorporator
MICHAEL HIGGINBOTHAM Incorporator

Secretary

Name Role
MICHAEL HIGGINBOTHAM Secretary

Treasurer

Name Role
MICHAEL HIGGINBOTHAM Treasurer

Registered Agent

Name Role
MICHAEL HIGGINBOTHAM Registered Agent

President

Name Role
Mike Higginbotham President

Signature

Name Role
Michael Higginbotham Signature

Filings

Name File Date
Dissolution 2020-06-16
Annual Report 2019-06-13
Annual Report 2018-06-06
Annual Report 2017-04-27
Annual Report 2016-03-14
Annual Report 2015-04-23
Annual Report 2014-04-29
Annual Report 2013-05-08
Annual Report 2012-05-04
Annual Report 2011-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2769495 0452110 1985-08-19 330 SOUTH FOURTH ST, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-20
Case Closed 1985-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1985-09-19
Abatement Due Date 1985-09-24
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State