Name: | C&M AUTO ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1985 (40 years ago) |
Organization Date: | 27 Aug 1985 (40 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0205422 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 905 GEORGETOWN STREET, LEXINGTON, KY 40511-1827 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES T. MILLER | Incorporator |
Name | Role |
---|---|
JAMES T. MILLER | Registered Agent |
Name | Role |
---|---|
Debra Miller | Treasurer |
Name | Role |
---|---|
James Miller | President |
Name | Role |
---|---|
James Miller | Vice President |
Name | Role |
---|---|
JAMES T MILLER | Signature |
Name | Role |
---|---|
JAMES T. MILLER | Director |
Name | Role |
---|---|
Debra Miller | Secretary |
Name | Action |
---|---|
C&M REBUILDERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-25 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-30 |
Annual Report | 2009-06-24 |
Annual Report | 2008-06-23 |
Annual Report | 2007-04-30 |
Annual Report | 2006-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307560821 | 0452110 | 2004-07-29 | 905 GEORGETOWN STREET, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204243000 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2004-09-22 |
Abatement Due Date | 2004-10-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 2004-09-22 |
Abatement Due Date | 2004-10-12 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 2004-09-22 |
Abatement Due Date | 2004-10-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-09-22 |
Abatement Due Date | 2004-10-19 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2004-09-22 |
Abatement Due Date | 2004-10-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State