Search icon

ICE MASTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICE MASTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1986 (39 years ago)
Organization Date: 30 Dec 1986 (39 years ago)
Last Annual Report: 26 Jun 1997 (28 years ago)
Organization Number: 0223683
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 156 TRADE ST., LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
JOHN E. MORTON Director

Incorporator

Name Role
S. C. KINKEAD, JR. Incorporator

Registered Agent

Name Role
SIDNEY C. KINKEAD, JR. Registered Agent

Filings

Name File Date
Dissolution 1997-12-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-26
Type:
Planned
Address:
110 TAYLORSVILLE ROAD, TAYLORSVILLE, KY, 40071
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-01-16
Type:
Planned
Address:
640 S. BROADWAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-04-15
Type:
Planned
Address:
110 TAYLORSVILLE ROAD, TAYLORSVILLE, KY, 40071
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-02-01
Type:
Planned
Address:
156 TRADE ST., LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State