Name: | MASS BINDERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1993 (32 years ago) |
Organization Date: | 14 Jun 1993 (32 years ago) |
Last Annual Report: | 04 Jun 2004 (21 years ago) |
Organization Number: | 0316404 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1121 W KENTUCKY ST, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Robert Haner Jr | Secretary |
Name | Role |
---|---|
Robert hanekamp | President |
Name | Role |
---|---|
ROBERT T. HANEKAMP | Director |
MICHAEL STORY | Director |
BOB FALLER | Director |
JOHN A. PERAZZO | Director |
John Perazzo | Director |
Peter Hanekamp | Director |
Robert Faller | Director |
Robert Hanekamp | Director |
Name | Role |
---|---|
J. BRUCE MILLER | Registered Agent |
Name | Role |
---|---|
Robert Haner Jr | Treasurer |
Name | Role |
---|---|
ROBERT T. HANEKAMP | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-22 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-27 |
Annual Report | 2001-07-26 |
Annual Report | 2000-07-06 |
Annual Report | 1999-09-13 |
Statement of Change | 1998-10-30 |
Annual Report | 1998-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123779217 | 0452110 | 1995-03-21 | 1053 MADISON AVE, COVINGTON, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 1995-05-16 |
Abatement Due Date | 1995-06-26 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1995-05-16 |
Abatement Due Date | 1995-08-01 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1995-05-16 |
Abatement Due Date | 1995-08-01 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 1995-05-16 |
Abatement Due Date | 1995-08-01 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-05-16 |
Abatement Due Date | 1995-08-01 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1995-05-16 |
Abatement Due Date | 1995-08-01 |
Nr Instances | 1 |
Nr Exposed | 20 |
Sources: Kentucky Secretary of State