Name: | LSM EXPORT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1980 (44 years ago) |
Organization Date: | 08 Dec 1980 (44 years ago) |
Last Annual Report: | 01 Jul 1982 (43 years ago) |
Organization Number: | 0151989 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 301 E. MAIN STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LSM EXPORT COMPANY, INC., ILLINOIS | CORP_58568783 | ILLINOIS |
Headquarter of | LSM EXPORT COMPANY, INC., FLORIDA | P05369 | FLORIDA |
Name | Role |
---|---|
DAVID M. ROTH | Director |
Name | Role |
---|---|
DAVID M. ROTH | Incorporator |
Name | Role |
---|---|
BRUCE BLUE | Registered Agent |
Name | Action |
---|---|
LOUISVILLE SCRAP MATERIAL CO., INC. | Old Name |
SHREDCO, INC. | Merger |
LSM EXPORT COMPANY, INC. | Merger |
KENTUCKY SCRAP CORPORATION | Merger |
SCRAP BALING CORPORATION | Merger |
RAIL DISMANTLING, INC. | Old Name |
LSMC, INC. | Old Name |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18606889 | 0452110 | 1985-11-13 | 1373 LEXINGTON RD., LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1986-02-12 |
Abatement Due Date | 1985-12-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1986-02-12 |
Abatement Due Date | 1986-03-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1986-02-12 |
Abatement Due Date | 1986-02-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19100095 M03 III |
Issuance Date | 1986-02-12 |
Abatement Due Date | 1986-02-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State