Name: | ALMINCO INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1989 (36 years ago) |
Organization Date: | 30 May 1989 (36 years ago) |
Last Annual Report: | 12 Oct 1998 (27 years ago) |
Organization Number: | 0259120 |
Principal Office: | 1267 B INDUSTRY RD., LEXINGTON, KY 405053813 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
L. PAT FLANAGAN | Registered Agent |
Name | Role |
---|---|
John B Stewart | President |
Name | Role |
---|---|
L Pat Flanagan | Vice President |
Name | Role |
---|---|
STANLEY BURNETT WHITE | Director |
JOHN BROWN STEWART | Director |
Name | Role |
---|---|
ROBERT S. RENDELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-10-28 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-10-21 |
Annual Report | 1996-07-01 |
Letters | 1995-12-19 |
Statement of Change | 1995-11-10 |
Letters | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123786493 | 0452110 | 1996-03-05 | 1411 DELWARE AVE, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-05-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-05-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 D03 I |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-05-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-05-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-05-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-05-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State