Search icon

HORSE STAR CARDS, INC.

Company Details

Name: HORSE STAR CARDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1988 (36 years ago)
Organization Date: 06 Dec 1988 (36 years ago)
Last Annual Report: 06 Apr 2000 (25 years ago)
Organization Number: 0251656
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3603D MATTINGLY RD., BUCKNER, KY 40010
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
JOHN BALL Incorporator

President

Name Role
John W Ball President

Secretary

Name Role
Donna L Ball Secretary

Director

Name Role
JOHN BALL Director

Registered Agent

Name Role
John Ball, Inc. Registered Agent

Vice President

Name Role
Wilson Talbott Vice President

Treasurer

Name Role
Mary Brenon Treasurer

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-04-25
Annual Report 1999-07-19
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124603267 0452110 1995-12-18 3603 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-12-18
Case Closed 1995-12-19

Sources: Kentucky Secretary of State