Name: | FULTON MACHINE INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 1988 (37 years ago) |
Organization Date: | 11 Jul 1988 (37 years ago) |
Last Annual Report: | 29 May 2007 (18 years ago) |
Organization Number: | 0245911 |
ZIP code: | 42088 |
City: | Wingo |
Primary County: | Graves County |
Principal Office: | 552 U.S. HIGHWAY 45, FULTON, KY 42088 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
VIRGINIA ANNE DALL | Director |
GEORGE ROY ARMSTRONG | Director |
Virgina Dall | Director |
John Dall | Director |
JOHN W. DALL | Director |
JOYCE MARIE ARMSTRONG | Director |
Name | Role |
---|---|
John W Dall | President |
Name | Role |
---|---|
JOHN W. DALL | Registered Agent |
Name | Role |
---|---|
Virginia A Dall | Secretary |
Name | Role |
---|---|
Virginia A Dall | Treasurer |
Name | Role |
---|---|
VIRGINIA A DALL | Signature |
Name | Role |
---|---|
GEORGE ROY ARMSTRONG | Incorporator |
JOYCE MARIE ARMSTRONG | Incorporator |
VIRGINIA ANNE DALL | Incorporator |
JOHN W. DALL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-12-01 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-17 |
Annual Report | 2007-05-29 |
Annual Report | 2006-10-30 |
Annual Report | 2005-04-25 |
Annual Report | 2003-08-25 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-02 |
Annual Report | 2000-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305907008 | 0452110 | 2002-10-30 | 522 US HIGHWAY 45, FULTON, KY, 42041 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 2003-02-28 |
Abatement Due Date | 2003-03-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State