Name: | HARBOR HILL MARINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1992 (33 years ago) |
Last Annual Report: | 12 Apr 1999 (26 years ago) |
Organization Number: | 0295311 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 131 HARBOR HILL LN, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RUSSELL A. GOODWIN | Director |
MARY L. GOODWIN | Director |
Name | Role |
---|---|
RUSSELL A. GOODWIN | Incorporator |
MARY L. GOODWIN | Incorporator |
Name | Role |
---|---|
WILLIAM E. HAMILTON JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-04-21 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-04-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-10-04 |
Annual Report | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17455437 | 0419000 | 1992-06-17 | MILE MARKER 44, KY LAKE, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900843657 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1992-08-04 |
Abatement Due Date | 1992-08-07 |
Current Penalty | 600.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19150098 A |
Issuance Date | 1992-08-04 |
Abatement Due Date | 1992-08-20 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19150099 E01 |
Issuance Date | 1992-08-04 |
Abatement Due Date | 1992-08-20 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19150099 G01 |
Issuance Date | 1992-08-04 |
Abatement Due Date | 1992-08-20 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19150099 H |
Issuance Date | 1992-08-04 |
Abatement Due Date | 1992-08-20 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Sources: Kentucky Secretary of State