Search icon

MANUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 1985 (40 years ago)
Organization Date: 02 Jul 1985 (40 years ago)
Last Annual Report: 25 Jan 2007 (18 years ago)
Organization Number: 0203496
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 W. SHORT ST., STE. 501, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Rick Ekhoff Vice President

President

Name Role
Gayle Y. Sherrod President

Secretary

Name Role
William C. Turner Secretary

Signature

Name Role
GAYLE Y SHERROD Signature

Director

Name Role
GAYLE SHERROD Director

Incorporator

Name Role
GAYLE SHERROD Incorporator

Registered Agent

Name Role
GAYLE Y. SHERROD Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2008-11-24
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-10
Annual Report 2007-01-25
Annual Report 2006-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-23
Type:
Planned
Address:
20 WHEELER ST, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-14
Type:
Planned
Address:
319 WEBSTER, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-11
Type:
Referral
Address:
2175 TRADE CENTER DR., LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-04-05
Type:
Unprog Rel
Address:
2524 NICHOLSVILLE ROAD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-04-07
Type:
Planned
Address:
HWY 686 & W HIGH ST, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State