Name: | EMERSON HANDLE MILL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1989 (36 years ago) |
Organization Date: | 08 Feb 1989 (36 years ago) |
Last Annual Report: | 22 Apr 2022 (3 years ago) |
Organization Number: | 0254469 |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 261 POFF EMERSON RD., LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENNETH EMERSON | Incorporator |
Name | Role |
---|---|
Sharon Emerson | Vice President |
Name | Role |
---|---|
Sharon Emerson | Signature |
Name | Role |
---|---|
Kenneth Emerson | President |
Name | Role |
---|---|
KENNETH EMERSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EMERSON GATE COMPANY | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-22 |
Annual Report | 2021-07-23 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-06 |
Renewal of Assumed Name Return | 2018-01-26 |
Annual Report | 2017-03-01 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305909343 | 0452110 | 2003-01-08 | 261 POFF EMERSON RD, LIBERTY, KY, 42539 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 A04 V |
Issuance Date | 2003-02-05 |
Abatement Due Date | 2003-03-04 |
Current Penalty | 125.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 2003-02-05 |
Abatement Due Date | 2003-03-04 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-02-05 |
Abatement Due Date | 2003-03-04 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2003-02-05 |
Abatement Due Date | 2003-03-04 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State