Name: | LOWE-MAR MANUFACTURING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1989 (36 years ago) |
Organization Date: | 12 Sep 1989 (36 years ago) |
Last Annual Report: | 21 May 1996 (29 years ago) |
Organization Number: | 0263057 |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 136 EAST FROGTOWN RD., WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN W. KAISER | Registered Agent |
Name | Role |
---|---|
JOHN W. KAISER | Director |
BARRY W. ROBERTS | Director |
Name | Role |
---|---|
JOHN W. KAISER | Incorporator |
Name | File Date |
---|---|
Dissolution | 1997-03-20 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Articles of Incorporation | 1989-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301352613 | 0452110 | 1997-06-04 | 136 E FROGTOWN RD, WALTON, KY, 41094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
123801169 | 0452110 | 1993-12-08 | 136 E FROGTOWN RD, WALTON, KY, 41094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1994-01-11 |
Abatement Due Date | 1994-01-18 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Contest Date | 1994-01-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1994-01-11 |
Abatement Due Date | 1994-01-18 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Contest Date | 1994-01-27 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1994-01-11 |
Abatement Due Date | 1994-02-28 |
Contest Date | 1994-01-27 |
Nr Instances | 1 |
Nr Exposed | 23 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-01-08 |
Case Closed | 1991-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C 4 I |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-01-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-01-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Sources: Kentucky Secretary of State