Name: | DISAPPEARING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1986 (38 years ago) |
Organization Date: | 04 Dec 1986 (38 years ago) |
Last Annual Report: | 06 Jul 2006 (19 years ago) |
Organization Number: | 0222595 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 100 CRISLER AVE, SUITE 205, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID A. GROSSER | Registered Agent |
Name | Role |
---|---|
David A. Grosser | Treasurer |
Name | Role |
---|---|
John K. Wood | Secretary |
Name | Role |
---|---|
Gary Jones | Director |
Thomas R. Wood | Director |
GARY JONES | Director |
Name | Role |
---|---|
D A GROSSER | Signature |
Name | Role |
---|---|
RICHARD D. SPOOR | Incorporator |
Name | Role |
---|---|
Gary Jones | Vice President |
Name | Role |
---|---|
John K. Wood | President |
Name | Action |
---|---|
HAMMER STRENGTH CORPORATION | Old Name |
HAMMER CORPORATION | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Dissolution | 2007-02-23 |
Annual Report | 2006-07-06 |
Reinstatement | 2005-07-19 |
Statement of Change | 2005-07-19 |
Reinstatement | 2005-07-19 |
Statement of Change | 2005-07-19 |
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-09 |
Annual Report | 2000-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115953580 | 0452110 | 1991-12-17 | RT. 2 BOX 106 B, FALMOUTH, KY, 41040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 H03 |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1992-01-23 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1992-01-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1991-12-17 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1992-02-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State