Name: | MAGNAFAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1983 (42 years ago) |
Last Annual Report: | 30 Jun 1998 (27 years ago) |
Organization Number: | 0174098 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3001 MAGAZINE ST., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 196 |
Name | Role |
---|---|
FRANK SHIELDS | Director |
ROBERT L. FLEMING | Director |
DONALD C. JUDD | Director |
RONALD E. JUDD | Director |
KENNETH L. HINES | Director |
Name | Role |
---|---|
FRANK SHIELDS | Incorporator |
ROBERT L. FLEMING | Incorporator |
DONALD C. JUDD | Incorporator |
RONALD E. JUDD | Incorporator |
KENNETH L. HINES | Incorporator |
Name | Role |
---|---|
FRANK SHIELDS, LLC | Registered Agent |
Name | Role |
---|---|
Frank Shields | President |
Name | Role |
---|---|
Norris Shelton | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-07-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-10-19 |
Statement of Change | 1995-10-19 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124614322 | 0452110 | 1995-10-23 | 3001 MAGAZINE ST., LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 1995-12-08 |
Abatement Due Date | 1995-12-20 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1995-12-08 |
Abatement Due Date | 1995-12-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State