Name: | SPECIALTY CONVEYOR CONCEPTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1988 (37 years ago) |
Organization Date: | 20 Jun 1988 (37 years ago) |
Last Annual Report: | 26 Mar 2003 (22 years ago) |
Organization Number: | 0245147 |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | 3516 MATTINGLY RD., BUCKNER, KY 40010 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Michael D Henney | President |
Name | Role |
---|---|
Michael D Henney | Secretary |
Name | Role |
---|---|
MICHAEL DAVID HENNEY | Registered Agent |
Name | Role |
---|---|
MICHAEL D. HENNEY | Director |
Name | Role |
---|---|
Gary Bauer | Treasurer |
Name | Role |
---|---|
MICHAEL DAVID HENNEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-10-08 |
Annual Report | 2002-06-17 |
Statement of Change | 2001-09-04 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302085121 | 0452110 | 1999-06-09 | 3516 MATTINGLY ROAD, CRESTWOOD, KY, 40014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1999-09-10 |
Abatement Due Date | 1999-10-03 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100107 B05 IV |
Issuance Date | 1999-09-10 |
Abatement Due Date | 1999-10-03 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100107 B10 |
Issuance Date | 1999-09-10 |
Abatement Due Date | 1999-10-03 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100107 C05 |
Issuance Date | 1999-09-10 |
Abatement Due Date | 1999-10-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100022 D01 |
Issuance Date | 1999-09-10 |
Abatement Due Date | 1999-10-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State