Search icon

ANMARK CORPORATION

Company Details

Name: ANMARK CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 1992 (33 years ago)
Organization Date: 11 Feb 1992 (33 years ago)
Last Annual Report: 12 May 2005 (20 years ago)
Organization Number: 0296608
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 43517, LOUISVILLE, KY 40253-0517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ANDREA W. MARKSBURY Registered Agent

Treasurer

Name Role
ANDREA MARKSBURY Treasurer

Secretary

Name Role
JERRY S. MARKSBURY Secretary

Vice President

Name Role
JERRY S. MARKSBURY Vice President

Director

Name Role
ANDREA W. MARKSBURY Director
JERRY S. MARKSBURY Director

Incorporator

Name Role
HOMER PARRENT, III Incorporator

President

Name Role
ANDREA MARKSBURY President

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-05-12
Annual Report 2003-08-13
Annual Report 2002-07-08
Statement of Change 2002-04-17
Annual Report 2001-05-11
Annual Report 2000-04-28
Annual Report 1999-10-12
Reinstatement 1999-03-15
Statement of Change 1999-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302749627 0452110 1999-07-23 1265 MT WASHINGTON RD, TAYLORSVILLE, KY, 40071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-27
Case Closed 1999-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1999-10-15
Abatement Due Date 1999-10-19
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State