Name: | POWER PROCESS PIPING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1987 (38 years ago) |
Authority Date: | 11 May 1987 (38 years ago) |
Last Annual Report: | 23 May 1996 (29 years ago) |
Organization Number: | 0229096 |
Principal Office: | 45780 PORT STREET, P. O. BOX 8100C, PLYMOUTH, MI 48170 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
WILLIAM KURTZHALS | Director |
ROYCE DICKINSON | Director |
DAVID J. WILLIAMS | Director |
Name | Role |
---|---|
KIRG E. HENDRIX | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-19 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2780682 | 0452110 | 1987-10-12 | TOYOTA AUTO MFG. FACILITY, RT. 62 E, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 D02 |
Issuance Date | 1987-11-13 |
Abatement Due Date | 1987-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State