Name: | MALONE & HYDE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1986 (39 years ago) |
Authority Date: | 21 Aug 1986 (39 years ago) |
Last Annual Report: | 10 May 1994 (31 years ago) |
Organization Number: | 0218621 |
Principal Office: | 6301 WATERFORD BLVD., OKLAHOMA CITY, OK 73118 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JOHN E. MOLL | Director |
J. R. HYDE, III | Director |
DON E. LASSETER | Director |
ANDREW M. CLARKSON | Director |
J. L. CRAIN, JR. | Director |
Name | Role |
---|---|
VICTORIA C. PHELPS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
MALONE & HYDE FOOD COMPANIES, INC. | Merger |
Out-of-state | Merger |
M&H FOOD COMPANIES, INC. | Old Name |
MALONE & HYDE, INC. | Merger |
SUPER D DRUGS, INC. | Merger |
QUALITY STAMP COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
QUALITY COMPANIES | Inactive | - |
FLEMING DAIRY | Inactive | - |
FLEMING FOODS | Inactive | - |
THE GROCERY BOX | Inactive | - |
Name | File Date |
---|---|
Historic document | 2009-08-27 |
Certificate of Withdrawal | 1995-05-25 |
Certificate of Assumed Name | 1994-08-04 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1994-06-07 |
Certificate of Assumed Name | 1994-06-07 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Letters | 1990-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
558197 | 0452110 | 1984-02-17 | ROUTE 1 BAKER LANE, Nicholasville, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1984-03-05 |
Abatement Due Date | 1984-03-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1984-03-05 |
Abatement Due Date | 1984-03-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1984-03-05 |
Abatement Due Date | 1984-03-12 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1973-01-31 |
Emphasis | N: TARGH |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101000 A02 |
Issuance Date | 1973-04-02 |
Abatement Due Date | 1973-04-06 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State