Name: | MIDDLETOWN STEEL CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 1986 (39 years ago) |
Organization Date: | 13 Jun 1986 (39 years ago) |
Last Annual Report: | 27 Jun 1988 (37 years ago) |
Organization Number: | 0216213 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 610 N. ENGLISH STA. RD., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
D. L. ERNSPIKER | Director |
R. B. ERNSPIKER | Director |
Name | Role |
---|---|
JOHN A. NOLD | Incorporator |
Name | Role |
---|---|
610 N. ENGLISH STA. RD. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Letters | 1988-12-02 |
Annual Report | 1987-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104339767 | 0452110 | 1989-04-10 | 716 CARTER AVE., ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-04-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-04-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 D01 |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-05-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 F05 I |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-05-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260059 F05 II |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-05-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-05-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-05-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State