Name: | STRAUSS MACHINE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 09 Jan 1987 (38 years ago) |
Last Annual Report: | 20 Mar 2002 (23 years ago) |
Organization Number: | 0224123 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 6404 SHRADER LN., LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 5000 |
Name | Role |
---|---|
Jerry C Bennett | Vice President |
Name | Role |
---|---|
Janet K Arnold | Secretary |
Name | Role |
---|---|
Martha Bennett | Treasurer |
Name | Role |
---|---|
JACK C. ARNOLD | Director |
JANET R. ARNOLD | Director |
CARL A. KAMER, JR. | Director |
Name | Role |
---|---|
JACK C. ARNOLD | Incorporator |
Name | Role |
---|---|
JERRY C. BENNETT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-11-26 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-05-01 |
Annual Report | 2001-05-16 |
Annual Report | 2000-08-07 |
Annual Report | 1999-10-14 |
Statement of Change | 1999-07-30 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312614118 | 0452110 | 2009-01-08 | 6404 SHRADER LN, LAGRANGE, KY, 40031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104332523 | 0452110 | 1989-09-21 | 713 EAST MAIN STREET, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 1989-10-13 |
Abatement Due Date | 1989-10-19 |
Current Penalty | 100.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1989-10-13 |
Abatement Due Date | 1989-10-25 |
Current Penalty | 80.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1989-10-13 |
Abatement Due Date | 1989-10-25 |
Nr Instances | 3 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-10-13 |
Abatement Due Date | 1989-11-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1989-10-13 |
Abatement Due Date | 1989-11-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1989-10-13 |
Abatement Due Date | 1989-11-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-10-13 |
Abatement Due Date | 1989-11-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State