Name: | HARTLAGE MANUFACTURING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1992 (33 years ago) |
Organization Date: | 09 Jul 1992 (33 years ago) |
Last Annual Report: | 03 Aug 2023 (2 years ago) |
Organization Number: | 0302670 |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 426, # 2 QUALITY PLACE, BUCKNER, KY 40010 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TONY HARTLAGE | Secretary |
Name | Role |
---|---|
TONY HARTLAGE | Vice President |
Name | Role |
---|---|
TONY HARTLAGE | Registered Agent |
Name | Role |
---|---|
FLOYD W. HARTLAGE | Director |
Name | Role |
---|---|
FLOYD W. HARTLAGE | Incorporator |
Name | Role |
---|---|
TONY HARTLAGE | President |
Name | File Date |
---|---|
Dissolution | 2024-04-18 |
Annual Report | 2023-08-03 |
Annual Report | 2022-03-29 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-31 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-11 |
Annual Report | 2015-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311299234 | 0452110 | 2008-06-11 | #2 QUALITY PLACE, BUCKNER, KY, 40010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 G01 I |
Issuance Date | 2008-08-04 |
Abatement Due Date | 2008-06-11 |
Nr Instances | 1 |
Nr Exposed | 7 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-07-31 |
Case Closed | 1998-07-31 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-11-11 |
Case Closed | 1995-03-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1995-03-10 |
Abatement Due Date | 1995-04-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1995-03-10 |
Abatement Due Date | 1995-04-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1995-03-10 |
Abatement Due Date | 1995-04-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100303 G01 II |
Issuance Date | 1995-03-10 |
Abatement Due Date | 1995-04-05 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1995-03-10 |
Abatement Due Date | 1995-04-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6822337104 | 2020-04-14 | 0457 | PPP | 2 QUALITY PL, BUCKNER, KY, 40010-9501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State