Name: | MID-AMERICA LUMBER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1983 (42 years ago) |
Organization Date: | 02 Sep 1983 (42 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0181316 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1367 SO. 11TH ST., LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CECIL W. SMITH | Registered Agent |
Name | Role |
---|---|
JUDITH W. HAMILTON | Director |
C. WILLIAM SMITH, JR. | Director |
Name | Role |
---|---|
C. WILLIAM SMITH, JR. | Incorporator |
JUDITH W. HAMILTON | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Revocation Return | 1988-08-01 |
Six Month Notice Return | 1987-12-28 |
Annual Report | 1984-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14802110 | 0452110 | 1985-05-10 | 1367 S. 11TH STREET, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900751504 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100095 B01 |
Issuance Date | 1985-08-22 |
Abatement Due Date | 1985-11-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100095 C01 |
Issuance Date | 1985-08-22 |
Abatement Due Date | 1985-10-08 |
Nr Instances | 6 |
Nr Exposed | 11 |
Related Event Code (REC) | Referral |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1985-08-22 |
Abatement Due Date | 1985-10-08 |
Nr Instances | 6 |
Nr Exposed | 11 |
Related Event Code (REC) | Referral |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 1985-08-22 |
Abatement Due Date | 1985-10-08 |
Nr Instances | 6 |
Nr Exposed | 11 |
Related Event Code (REC) | Referral |
Citation ID | 01001E |
Citaton Type | Other |
Standard Cited | 19100095 I03 |
Issuance Date | 1985-08-22 |
Abatement Due Date | 1985-09-10 |
Nr Instances | 6 |
Nr Exposed | 11 |
Related Event Code (REC) | Referral |
Citation ID | 01001F |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1985-08-22 |
Abatement Due Date | 1985-10-08 |
Nr Instances | 6 |
Nr Exposed | 11 |
Related Event Code (REC) | Referral |
Citation ID | 01001G |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1985-08-22 |
Abatement Due Date | 1985-09-03 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State