Name: | SOUTH END MACHINE & TOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1991 (34 years ago) |
Organization Date: | 28 Jun 1991 (34 years ago) |
Last Annual Report: | 26 Jun 2002 (23 years ago) |
Organization Number: | 0288051 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 231 CLIFTON HALL CT, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED ELIE MIKE | Registered Agent |
Name | Role |
---|---|
Fred Mike | President |
Name | Role |
---|---|
Fred Mike | Vice President |
Name | Role |
---|---|
Vickie Mike | Treasurer |
Name | Role |
---|---|
Vickie Mike | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-01 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-08-28 |
Annual Report | 2001-09-11 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-04 |
Annual Report | 1998-07-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312617319 | 0452110 | 2009-10-14 | 1640 W LEE ST, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
308392075 | 0452110 | 2004-11-12 | 5089 N PRESTON HWY, SHEPHERDSVILLE, KY, 40165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302078555 | 0452110 | 1998-04-16 | 1640 W LEE ST, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1998-06-05 |
Abatement Due Date | 1998-06-23 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1998-06-05 |
Abatement Due Date | 1998-06-23 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1998-06-05 |
Abatement Due Date | 1998-06-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 1998-06-05 |
Abatement Due Date | 1998-06-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Sources: Kentucky Secretary of State