Search icon

FOUR MORE, INC.

Company Details

Name: FOUR MORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 1988 (37 years ago)
Organization Date: 20 Sep 1988 (37 years ago)
Last Annual Report: 06 Sep 1990 (35 years ago)
Organization Number: 0248628
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1260 U. S. 31W BYPASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 400

Director

Name Role
W. ELTON NANCE Director
CARL W. MAYS Director
JAMES L. ELLIS Director
LAWRENCE W. STEINEMAN Director

Incorporator

Name Role
W. ELTON NANCE Incorporator
CARL W. MAYS Incorporator
JAMES L. ELLIS Incorporator
LAWRENCE W. STEINEMAN Incorporator

Registered Agent

Name Role
CARL W. MAYS Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice Return 1991-09-01
Sixty Day Notice 1991-09-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Reinstatement 1990-01-17
Annual Report 1990-01-17
Statement of Change 1990-01-17
Administrative Dissolution 1989-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104312160 0452110 1989-08-28 HWY 196, JABEZ, KY, 42628
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-28
Case Closed 1989-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-10-05
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State