Search icon

R. E. MICHEL COMPANY, INC.

Company Details

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

Director

Name Role
JOHN W. H. MICHEL Director
ROBERT E. MICHEL Director
ROBERT E. MICHEL, JR. Director

Incorporator

Name Role
ROBERT E. MICHEL Incorporator
MARY ELLEN MICHEL Incorporator
JOHN V. MICHEL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John W Michel President

Secretary

Name Role
Ronald D Miller Secretary

Treasurer

Name Role
Ronald D Miller Treasurer

Assumed Names

Name Status Expiration Date
SIMPSON DISTRIBUTING CO. Inactive 2008-04-11

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297840 0452110 2008-03-12 5339 HILLCREST RD, ALLEN, KY, 41601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-21
Case Closed 2008-10-15

Related Activity

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

Government Spending

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600556 Other Personal Injury 2006-10-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-10-27
Termination Date 2007-10-04
Date Issue Joined 2007-04-23
Section 1441
Sub Section PI
Status Terminated

Parties

Name ISABEL
Role Plaintiff
Name R. E. MICHEL COMPANY, INC.
Role Defendant

Sources: Kentucky Secretary of State