Search icon

MASS BINDERY, INC.

Company Details

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

Secretary

Name Role
Robert Haner Jr Secretary

President

Name Role
Robert hanekamp President

Director

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

Registered Agent

Name Role
J. BRUCE MILLER Registered Agent

Treasurer

Name Role
Robert Haner Jr Treasurer

Incorporator

Name Role
ROBERT T. HANEKAMP Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123779217 0452110 1995-03-21 1053 MADISON AVE, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-30
Case Closed 1995-08-04

Violation Items

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