Name: | M.S.I., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1988 (37 years ago) |
Organization Date: | 28 Mar 1988 (37 years ago) |
Last Annual Report: | 30 Jun 2005 (20 years ago) |
Organization Number: | 0241875 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7150 DISTRIBUTION DRIVE, LOUISVILLE, KY 40258-2825 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Dennis R Bradley | President |
Name | Role |
---|---|
DENNIS R. BRADLEY | Registered Agent |
Name | Role |
---|---|
David L Taylor | Vice President |
Name | Role |
---|---|
David L Taylor | Secretary |
Name | Role |
---|---|
David L Taylor | Treasurer |
Name | Role |
---|---|
DENNIS BRADLEY | Director |
DAVID TAYLOR | Director |
MIKE KENNEDY | Director |
Name | Role |
---|---|
LAWRENCE J. PHILLIPS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ABC MACHINE & TOOL CO. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-12-11 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-30 |
Annual Report | 2003-08-07 |
Name Renewal | 2003-05-05 |
Annual Report | 2002-07-30 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-22 |
Annual Report | 1999-07-19 |
Annual Report | 1998-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115941858 | 0452110 | 1992-11-17 | 201 TERRY BLVD., HILLVIEW, KY, 40229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1992-12-23 |
Abatement Due Date | 1993-01-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1992-12-23 |
Abatement Due Date | 1993-02-01 |
Current Penalty | 725.0 |
Initial Penalty | 725.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-12-23 |
Abatement Due Date | 1993-01-18 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1992-12-23 |
Abatement Due Date | 1993-01-18 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1992-12-23 |
Abatement Due Date | 1993-01-18 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 00 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1992-06-05 |
Case Closed | 1992-06-08 |
Sources: Kentucky Secretary of State