Name: | MAGIC IMAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 14 Jan 1988 (37 years ago) |
Last Annual Report: | 10 Apr 1991 (34 years ago) |
Organization Number: | 0238742 |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 254 E. MAIN ST., CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM C. HOUSE, JR. | Incorporator |
Name | Role |
---|---|
WAYNE SHUMATE | Director |
WILLIAM C. HOUSE | Director |
Name | Role |
---|---|
WAYNE SHUMATE | Registered Agent |
Name | Action |
---|---|
KENTUCKY TEXTILES, INCORPORATED | Old Name |
MAGIC IMAGE, INC. | Merger |
SHUMATE ENTERPRISES, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104308762 | 0452110 | 1989-04-25 | 254 MAIN ST, CARLISLE, KY, 40311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73100455 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-10-16 |
Nr Instances | 4 |
Nr Exposed | 27 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-10-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100094 D09 VII |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-10-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-11-28 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 00 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-10-20 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 00 |
Sources: Kentucky Secretary of State