Name: | KENTUCKY MACHINE WORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1983 (41 years ago) |
Organization Date: | 27 Dec 1983 (41 years ago) |
Last Annual Report: | 12 Apr 2010 (15 years ago) |
Organization Number: | 0183890 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 475, STEWARTS LANE, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
June C Long | Sole Officer |
Name | Role |
---|---|
JUNE C LONG | Signature |
June C. Long | Signature |
Name | Role |
---|---|
JAMES E. LONG | Director |
JUNE C. LONG | Director |
JOHN B. HUGHES | Director |
ANN A. HUGHES | Director |
Name | Role |
---|---|
JUNE C. LONG | Registered Agent |
Name | Role |
---|---|
JAMES E. LONG | Incorporator |
JUNE C. LONG | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY LUMBER & METAL BUILDING SUPPLIES | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2011-02-09 |
Annual Report | 2010-04-12 |
Annual Report | 2009-01-20 |
Annual Report | 2008-03-17 |
Name Renewal | 2008-02-28 |
Annual Report | 2007-01-25 |
Annual Report | 2006-02-21 |
Annual Report | 2005-03-29 |
Annual Report | 2003-05-12 |
Name Renewal | 2003-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104347653 | 0452110 | 1989-09-18 | STEWARTS LANE, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
18600072 | 0452110 | 1986-01-24 | STEWARDS LANE, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1986-02-19 |
Abatement Due Date | 1986-02-28 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1986-02-19 |
Abatement Due Date | 1986-02-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1986-02-19 |
Abatement Due Date | 1986-02-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State