Name: | MAGNUM MOLD AND TOOL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1982 (42 years ago) |
Organization Date: | 19 Nov 1982 (42 years ago) |
Last Annual Report: | 17 Aug 1995 (30 years ago) |
Organization Number: | 0172248 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1520 ROWAN ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JOSEPH PATRICK MATTINGLY | Director |
JAMES GREGORY WILSON | Director |
Name | Role |
---|---|
JOSEPH PATRICK MATTINGLY | Incorporator |
JAMES GREGORY WILSON | Incorporator |
Name | Role |
---|---|
JOSEPH PATRICK MATTINGLY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-02-07 |
Annual Report | 1993-03-26 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104285077 | 0452110 | 1986-05-29 | ROUTE 5, CHAPEZE LANE & HIGHWAY 245, CLERMONT, KY, 40110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-08-14 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-17 |
Nr Instances | 10 |
Nr Exposed | 9 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State