Name: | R. E. MICHEL COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1989 (36 years ago) |
Authority Date: | 09 Jan 1989 (36 years ago) |
Last Annual Report: | 21 Jun 2012 (13 years ago) |
Organization Number: | 0253159 |
Principal Office: | ONE R. E. MICHEL DR., GLEN BURNIE, MD 21060 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
JOHN W. H. MICHEL | Director |
ROBERT E. MICHEL | Director |
ROBERT E. MICHEL, JR. | Director |
Name | Role |
---|---|
ROBERT E. MICHEL | Incorporator |
MARY ELLEN MICHEL | Incorporator |
JOHN V. MICHEL | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John W Michel | President |
Name | Role |
---|---|
Ronald D Miller | Secretary |
Name | Role |
---|---|
Ronald D Miller | Treasurer |
Name | Status | Expiration Date |
---|---|---|
SIMPSON DISTRIBUTING CO. | Inactive | 2008-04-11 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-02-04 |
Annual Report | 2012-06-21 |
Annual Report | 2011-06-07 |
Annual Report | 2010-06-23 |
Registered Agent name/address change | 2010-04-19 |
Registered Agent name/address change | 2010-02-23 |
Annual Report | 2009-06-24 |
Annual Report | 2008-05-23 |
Annual Report | 2007-05-30 |
Annual Report | 2006-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311297840 | 0452110 | 2008-03-12 | 5339 HILLCREST RD, ALLEN, KY, 41601 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206344087 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2008-04-30 |
Abatement Due Date | 2008-05-06 |
Current Penalty | 3750.0 |
Initial Penalty | 4500.0 |
Contest Date | 2008-05-13 |
Final Order | 2008-08-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-26 | 2025 | Transportation Cabinet | Office of Support Services | Supplies | Mech Maint Materials & Suppls | 1883.94 |
Executive | 2024-11-04 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Supplies | Mech Maint Materials & Suppls | 2986.32 |
Executive | 2023-09-26 | 2024 | Education and Labor Cabinet | Department Of Education | Supplies | Classroom Supplies | 663.61 |
Executive | 2023-07-25 | 2024 | Cabinet of the General Government | Department Of Veterans Affairs | Supplies | Mech Maint Materials & Suppls | -116.77 |
Executive | 2023-07-07 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Classroom Supplies | -24.84 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600556 | Other Personal Injury | 2006-10-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ISABEL |
Role | Plaintiff |
Name | R. E. MICHEL COMPANY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State