Name: | SPARMAL ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1984 (41 years ago) |
Authority Date: | 27 Jun 1984 (41 years ago) |
Organization Number: | 0191072 |
Principal Office: | 4709 N. WHEELING AVE., MUNCIE, IN 47304 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
RICHARD RUFF, II | Director |
JERRY L. SPARENBERG | Director |
ARTHUR I. MALMAN | Director |
JOHN G. SHAKE | Director |
HAROLD V. JONES, JR. | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RALPH E. DENNIS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FUDDRUCKERS | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2010-02-23 |
Revocation of Certificate of Authority | 1987-10-15 |
Certificate of Authority | 1984-06-27 |
Certificate of Assumed Name | 1984-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18610519 | 0452110 | 1985-06-03 | 4034 TAYLORSVILLE RD., LOUISVILLE, KY, 40220 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71098024 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1985-06-26 |
Abatement Due Date | 1985-07-01 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 G02 |
Issuance Date | 1985-06-26 |
Abatement Due Date | 1985-07-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State