Name: | CENTRAL LIGHT ALLOY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1989 (36 years ago) |
Organization Date: | 28 Mar 1989 (36 years ago) |
Last Annual Report: | 25 Jun 1999 (26 years ago) |
Organization Number: | 0256560 |
Principal Office: | 150 WHEAT DR., PARIS, KY 403612502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 20000 |
Name | Role |
---|---|
1400 CORP. | Registered Agent |
Name | Role |
---|---|
F Bellafato | President |
Name | Role |
---|---|
D Timmons | Vice President |
Name | Role |
---|---|
H Suzuki | Secretary |
Name | Role |
---|---|
H Suzuki | Treasurer |
Name | Role |
---|---|
GLEN M. KREBS | Director |
Name | Role |
---|---|
SHERYL L. ROBINSON | Incorporator |
Name | Action |
---|---|
CENTRAL MANUFACTURING COMPANY | Old Name |
CENTRAL LIGHT ALLOY COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 1999-07-20 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Amendment | 1990-07-10 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301737227 | 0452110 | 1997-06-16 | 150 WHEAT DR, PARIS, KY, 40361 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100104 |
Issuance Date | 1997-08-13 |
Abatement Due Date | 1997-09-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-01-06 |
Case Closed | 1992-02-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1992-01-29 |
Abatement Due Date | 1992-01-06 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 1992-01-29 |
Abatement Due Date | 1992-01-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State