Search icon

FMI LIQUIDATING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FMI LIQUIDATING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1983 (42 years ago)
Organization Date: 01 Apr 1983 (42 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0175480
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1225 SOUTH 15TH. ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 10000

COO

Name Role
SPENCER BLUE COO

President

Name Role
SPENCER BLUE President

Incorporator

Name Role
ROGER M. PRIZANT Incorporator

Chairman

Name Role
Bruce E Blue Chairman

Registered Agent

Name Role
BRUCE E. BLUE Registered Agent

Director

Name Role
ROGER M. PRIZANT Director

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8X802
UEI Expiration Date:
2017-02-15

Business Information

Activation Date:
2016-02-16
Initial Registration Date:
1999-06-23

Form 5500 Series

Employer Identification Number (EIN):
611025447
Plan Year:
2011
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
79
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 167668 Secondary Metals Recyclers Expired 2013-07-26 - - 2015-07-26 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
34963 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KYR003299 100913.pdf
Date 2013-10-11
Document Download

Former Company Names

Name Action
FREEDOM METALS INC. Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-29
Annual Report 2017-07-11
Amendment 2017-02-03
Annual Report 2016-06-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-20
Type:
Complaint
Address:
1401 W ORMSBY AVE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-28
Type:
Planned
Address:
194 CRUCIBLE STEEL RD., ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-01-19
Type:
Planned
Address:
1225 SOUTH 15TH STREET, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-04
Type:
Planned
Address:
1225 SOUTH 15TH STREET, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-06
Type:
Accident
Address:
6315 INDUSTRIAL BLVD., PURINA MILLS, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State