Search icon

GEMINUS, INC.

Company Details

Name: GEMINUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1983 (42 years ago)
Organization Date: 03 Feb 1983 (42 years ago)
Last Annual Report: 04 Jun 2003 (22 years ago)
Organization Number: 0174580
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10909 EASUM RD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Charles M Haydon Director
JOHN T. MILLER Director
Robert E Miller Director
Mardell M Haydon Director

Incorporator

Name Role
JOHN T. MILLER Incorporator

Registered Agent

Name Role
DAVID B. MOUR Registered Agent

Secretary

Name Role
Charles M Haydon Secretary

President

Name Role
Robert E Miller President

Filings

Name File Date
Annual Report 2003-08-07
Annual Report 2002-09-25
Annual Report 2001-07-25
Statement of Change 2001-07-14
Statement of Change 2001-07-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-08-01
Type:
Prog Related
Address:
1888 MIDLAND TRAIL, SHELBYVILLE, KY, 40066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-27
Type:
Planned
Address:
249 E. MAIN ST., LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-18
Type:
Planned
Address:
920 S 4TH ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State