Name: | KESTREL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1981 (44 years ago) |
Organization Date: | 03 Jun 1981 (44 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0156886 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 337 BYRNE AVE., LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Spencer Martin | Director |
S. ARNOLD LYNCH | Director |
Name | Role |
---|---|
SPENCER M MARTIN | Signature |
Name | Role |
---|---|
SPENCER M. MARTIN | Registered Agent |
Name | Role |
---|---|
Spencer Martin | President |
Name | Role |
---|---|
S. ARNOLD LYNCH | Incorporator |
Name | Action |
---|---|
MACLAND CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-12 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-26 |
Annual Report | 2011-06-30 |
Annual Report | 2010-07-08 |
Annual Report | 2009-07-13 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-28 |
Statement of Change | 2006-10-12 |
Annual Report | 2006-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104285093 | 0452110 | 1986-06-02 | 208 KING STREET, EMINENCE, KY, 40019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
18622084 | 0452110 | 1985-02-14 | 208 KING STREET, EMINENCE, KY, 40019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360744940 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1985-04-23 |
Abatement Due Date | 1985-04-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A05 |
Issuance Date | 1985-04-23 |
Abatement Due Date | 1985-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 D |
Issuance Date | 1985-04-23 |
Abatement Due Date | 1985-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1985-04-23 |
Abatement Due Date | 1985-04-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 2018007 |
Issuance Date | 1985-04-24 |
Abatement Due Date | 1985-04-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State