Name: | HARLAN HEATING, COOLING & MECHANICAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1989 (36 years ago) |
Organization Date: | 15 Mar 1989 (36 years ago) |
Last Annual Report: | 23 Sep 2005 (20 years ago) |
Organization Number: | 0255959 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 301 RIVER STREET, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
L. DOUGLAS LEE | Registered Agent |
Name | Role |
---|---|
L Douglas Lee | Director |
Leonard H Morrison III | Director |
Jerry R Fisher | Director |
L. DOUGLAS LEE | Director |
DWAYNE LEWIS | Director |
Dwayne E Lewis | Director |
JERRY FISHER | Director |
LEONARD H. HARRISON | Director |
Name | Role |
---|---|
Leonard H Morrison iii | Treasurer |
Name | Role |
---|---|
Jerry R Fisher | Secretary |
Name | Role |
---|---|
Dwayne E Lewis | Vice President |
Name | Role |
---|---|
L Douglas Lee | President |
Name | Role |
---|---|
L. DOUGLAS LEE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-23 |
Annual Report | 2003-05-05 |
Annual Report | 2002-03-05 |
Annual Report | 2001-05-30 |
Annual Report | 2000-04-28 |
Annual Report | 1999-04-21 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115954356 | 0452110 | 1992-10-07 | GENERAL DELIVERY, CUMBERLAND, KY, 40831 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-11-20 |
Abatement Due Date | 1992-12-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-11-20 |
Abatement Due Date | 1992-12-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1992-11-20 |
Abatement Due Date | 1992-12-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-04-10 |
Case Closed | 1991-04-18 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-08-02 |
Case Closed | 1989-09-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-08-29 |
Abatement Due Date | 1989-10-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-08-29 |
Abatement Due Date | 1989-10-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-08-29 |
Abatement Due Date | 1989-10-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-05-03 |
Case Closed | 1989-05-19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-04-17 |
Case Closed | 1989-05-09 |
Sources: Kentucky Secretary of State