Name: | LAUREN E & C, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1989 (36 years ago) |
Authority Date: | 05 Sep 1989 (36 years ago) |
Last Annual Report: | 21 May 2004 (21 years ago) |
Branch of: | LAUREN E & C, INC., NEW YORK (Company Number 626400) |
Organization Number: | 0262825 |
Principal Office: | 901 SOUTH FIRST STREET, ABILENE, TX 79602 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
EDWARD F. ALLARD | Director |
THOMAS E. JENKIN | Director |
C Cleve Whitener | Director |
ROY J. WEATHERSBY | Director |
Name | Role |
---|---|
Alan Davis | Secretary |
Name | Role |
---|---|
Alan Davis | Treasurer |
Name | Role |
---|---|
C> Cleve Whitener | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
LAURENKAMTECH, INC. | Old Name |
KAMTECH, INC. | Old Name |
Name | File Date |
---|---|
Amendment | 2003-11-18 |
Annual Report | 2003-10-30 |
Amendment | 2003-04-03 |
Annual Report | 2002-07-29 |
Annual Report | 2001-05-15 |
Annual Report | 2000-05-08 |
Annual Report | 1999-07-20 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302081252 | 0452110 | 1999-03-12 | 3988 RIVER RD, HAWESVILLE, KY, 42348 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201848041 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 E02 I |
Issuance Date | 1999-08-26 |
Abatement Due Date | 1999-09-23 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State