Name: | PATJIM HOLDINGS COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1989 (35 years ago) |
Authority Date: | 27 Dec 1989 (35 years ago) |
Last Annual Report: | 23 Aug 2011 (14 years ago) |
Organization Number: | 0267014 |
Principal Office: | ONE SEAGATE, 24TH FLOOR, TOLEDO, OH 43604 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gary J Haskins | CFO |
Name | Role |
---|---|
James M Appold | President |
Name | Role |
---|---|
James M Appold | Treasurer |
Name | Role |
---|---|
Frank D Jacobs | Secretary |
Name | Role |
---|---|
James M Appold | Director |
Name | Role |
---|---|
Patricia J Appold | Vice President |
Name | Action |
---|---|
CONSOLIDATED BISCUIT CO. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-02-01 |
Amendment | 2011-08-31 |
Principal Office Address Change | 2011-08-23 |
Annual Report | 2011-08-23 |
Annual Report | 2010-07-08 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-29 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312612914 | 0452110 | 2008-10-29 | 1188 S LAUREL RD, LONDON, KY, 40744 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2008-11-24 |
Abatement Due Date | 2008-12-29 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State