Name: | MOUNTAIN CHEESE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 1989 (36 years ago) |
Organization Date: | 03 Apr 1989 (36 years ago) |
Last Annual Report: | 16 Apr 1991 (34 years ago) |
Organization Number: | 0256814 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | R. R. 2, PEOLIA RD., ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
GORDON T. GERMAIN | Registered Agent |
Name | Role |
---|---|
HARVEY COHEN | Director |
NAOMI COHEN | Director |
STEPHEN FAZZARY | Director |
Name | Role |
---|---|
HARVEY COHEN | Incorporator |
NAOMI COHEN | Incorporator |
STEPHEN FAZZARY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 1992-11-02 |
Administrative Dissolution | 1992-11-02 |
Sixty Day Notice Return | 1992-09-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice Return | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Articles of Incorporation | 1989-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304697386 | 0452110 | 2001-09-13 | SOUTH HWY 127, ALBANY, KY, 42602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
115937252 | 0452110 | 1991-07-09 | SOUTH HWY 127, ALBANY, KY, 42602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1991-07-25 |
Abatement Due Date | 1991-07-31 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1991-07-25 |
Abatement Due Date | 1991-07-31 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1991-07-25 |
Abatement Due Date | 1991-07-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Sources: Kentucky Secretary of State