Name: | J. L. MANTA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1987 (38 years ago) |
Authority Date: | 20 Mar 1987 (38 years ago) |
Last Annual Report: | 27 Mar 1998 (27 years ago) |
Branch of: | J. L. MANTA, INC., ILLINOIS (Company Number CORP_28936630) |
Organization Number: | 0227034 |
Principal Office: | 5233 HOHMAN AVE., HAMMOND, IN 46320 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Michael J Chakos | Treasurer |
Name | Role |
---|---|
John L Manta | President |
Name | Role |
---|---|
Leo J Manta | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GEORGE J. MANTA | Director |
MARK F. MANTA | Director |
IRENE M. FOX | Director |
LEO J. MANTA | Director |
Name | Role |
---|---|
J. L. MANTA | Incorporator |
G. L. MANTA | Incorporator |
BARBARA MANTA | Incorporator |
HELEN G. MANTA | Incorporator |
Name | Role |
---|---|
Allan Delange | Vice President |
Name | File Date |
---|---|
Agent Resignation | 2001-08-21 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-23 |
Annual Report | 1992-03-20 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123787293 | 0452110 | 1995-08-07 | E W BROWN POWER PLANT, BURGIN, KY, 40310 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 77722213 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-26 |
Case Closed | 1987-11-06 |
Sources: Kentucky Secretary of State