Search icon

MI-LO HEALTH & BEAUTY AIDS, INC.

Company Details

Name: MI-LO HEALTH & BEAUTY AIDS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 1985 (40 years ago)
Authority Date: 18 Oct 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0207381
Principal Office: 1016 4TH. & WALNUT BLDG., 36 E. 4TH. ST., CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
HAROLD LOEWENSTINE Director
MARY BROWN Director
STANLEY GOODMAN Director

Incorporator

Name Role
DANIEL EDWARDS Incorporator
WILLIAM FRESE Incorporator

Former Company Names

Name Action
MI-LO, INC. Merger

Filings

Name File Date
Historic document 2009-08-19
Revocation of Certificate of Authority 1988-08-01
Agent Resignation 1987-04-10
Articles of Merger 1985-10-18
Certificate of Authority 1985-10-18
Agent Resignation 1981-03-06
Amendment 1977-09-13
Annual Report 1966-05-16
Certificate of Authority 1965-06-21
Statement of Change 1965-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13890629 0452110 1982-11-04 533 TERRY LANE, Crescent Springs, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-04
Case Closed 1983-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-01-19
Abatement Due Date 1983-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20180011
Issuance Date 1983-01-19
Abatement Due Date 1983-03-08
Nr Instances 5

Sources: Kentucky Secretary of State