Search icon

MICRODRY, INC.

Company Details

Name: MICRODRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1988 (37 years ago)
Organization Date: 28 Jun 1988 (37 years ago)
Last Annual Report: 08 Feb 2011 (14 years ago)
Organization Number: 0245452
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 5901 W HIGHWAY 22, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
PETER NEMETH Director

Incorporator

Name Role
FRANCIS J. MELLEN, JR. Incorporator

Registered Agent

Name Role
PETER NEMETH Registered Agent

President

Name Role
PETER NEMETH President

Treasurer

Name Role
Mary Ellen Nemeth Treasurer

Filings

Name File Date
Dissolution 2011-08-19
Annual Report 2011-02-08
Annual Report 2010-03-04
Annual Report 2009-09-01
Annual Report 2008-03-07
Statement of Change 2007-01-30
Annual Report 2007-01-12
Annual Report 2006-02-20
Annual Report 2005-02-28
Annual Report 2003-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751524 0452110 1999-11-05 7450 HWY 329, CRESTWOOD, KY, 40014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-05
Case Closed 2000-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-11-23
Abatement Due Date 1999-12-11
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State