Name: | LWD FIELD SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1987 (38 years ago) |
Organization Date: | 24 Mar 1987 (38 years ago) |
Last Annual Report: | 29 Jun 2002 (23 years ago) |
Organization Number: | 0227175 |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | P. O. BOX 327, OLD COKE PLANT RD., CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LWD FIELD SERVICES, INC., MISSISSIPPI | 592813 | MISSISSIPPI |
Headquarter of | LWD FIELD SERVICES, INC., ALABAMA | 000-904-553 | ALABAMA |
Headquarter of | LWD FIELD SERVICES, INC., CONNECTICUT | 0234910 | CONNECTICUT |
Headquarter of | LWD FIELD SERVICES, INC., ILLINOIS | CORP_54606389 | ILLINOIS |
Headquarter of | LWD FIELD SERVICES, INC., FLORIDA | F95000003883 | FLORIDA |
Name | Role |
---|---|
OLD COKE PLANT RD | Registered Agent |
Name | Role |
---|---|
C. CHRISTOPHER TROWER | Director |
Name | Role |
---|---|
C. CHRISTOPHER TROWER | Incorporator |
Name | Action |
---|---|
LWD SPECIAL SERVICES, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2003-10-20 |
Agent Resignation | 2003-05-21 |
Annual Report | 2002-09-24 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-10 |
Annual Report | 1999-08-10 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302401567 | 0452110 | 1998-09-16 | 3920 KRAMERS LN, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201857950 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100146 K03 I |
Issuance Date | 1999-03-03 |
Abatement Due Date | 1999-03-09 |
Initial Penalty | 825.0 |
Contest Date | 1999-03-23 |
Final Order | 1999-08-04 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100146 D02 |
Issuance Date | 1999-03-03 |
Abatement Due Date | 1999-03-09 |
Contest Date | 1999-03-23 |
Final Order | 1999-08-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Sources: Kentucky Secretary of State