Search icon

COMING ATTRACTIONS, INC.

Company Details

Name: COMING ATTRACTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1984 (41 years ago)
Organization Date: 02 Apr 1984 (41 years ago)
Last Annual Report: 14 Apr 1998 (27 years ago)
Organization Number: 0188223
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 5079 KY. DAM RD., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
LARRY CALHOUN Registered Agent

President

Name Role
James Larry Calhoun President

Director

Name Role
LARRY CALHOUN Director
GLENDA CALHOUN Director
JEAN CORNWELL Director

Incorporator

Name Role
LARRY CALHOUN Incorporator

Secretary

Name Role
Glenda Calhoun Secretary

Treasurer

Name Role
Jean Cornwell Treasurer

Vice President

Name Role
Eddie Cornwell Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-29
Annual Report 1993-03-18
Annual Report 1992-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305063828 0452110 2002-04-05 5079 KENTUCKY DAM RD, PADUCAH, KY, 42003
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-04-05
Case Closed 2002-04-05
124613803 0452110 1995-10-04 5079 KENTUCKY DAM RD, PADUCAH, KY, 42003
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-10-04
Case Closed 1995-10-26

Sources: Kentucky Secretary of State