Search icon

MICHAEL-WALTERS INDUSTRIES, INC.

Company Details

Name: MICHAEL-WALTERS INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1985 (39 years ago)
Organization Date: 30 Oct 1985 (39 years ago)
Last Annual Report: 22 Feb 2012 (13 years ago)
Organization Number: 0207726
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 350 MOCKINGBIRD VALLEY RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 20000

Vice President

Name Role
David G Michael Vice President
Kirk V Michael Vice President

Secretary

Name Role
John R Michael Secretary

President

Name Role
Margaret C Michael President

Treasurer

Name Role
John R Michael Treasurer

Director

Name Role
Margaret C. Michael Director
Elise M Flamouropoulos Director
John R Michael Director
DAVID G MICHAEL Director
KIRK V MICHAEL Director
MARGARET C. MICHAEL Director
ELSIE M. FLAMOURPOULOS Director
JOHN R. MICHAEL Director
KIRK VAN WYCK MICHAEL Director

Signature

Name Role
MARGARET C MICHAEL Signature

Incorporator

Name Role
DAVID M. ROTH Incorporator

Registered Agent

Name Role
MARGARET C. MICHAEL Registered Agent

Former Company Names

Name Action
MWI, INC. Old Name
MICHAEL-WALTERS INDUSTRIES, INC. Merger
MICHAEL-WHITFIELD OIL COMPANY Merger
JAMES H. RHODES OIL COMPANY Old Name

Filings

Name File Date
Dissolution 2012-11-20
Annual Report 2012-02-22
Annual Report 2011-03-15
Annual Report 2010-07-16
Annual Report 2009-03-19
Annual Report 2008-03-17
Annual Report 2007-03-28
Annual Report 2006-03-14
Annual Report 2005-04-13
Annual Report 2003-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13898796 0452110 1983-10-21 WEST MAIN ST, Providence, KY, 42450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-21
Case Closed 1983-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1983-11-07
Abatement Due Date 1983-11-21
Nr Instances 1

Sources: Kentucky Secretary of State