Name: | SCREW MACHINE TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 1993 (32 years ago) |
Organization Date: | 15 Jun 1993 (32 years ago) |
Last Annual Report: | 02 Oct 2000 (25 years ago) |
Organization Number: | 0316469 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 304 TRIPORT RD., GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GERALD R. PERRY | Registered Agent |
Name | Role |
---|---|
Henry L Jackson | President |
Name | Role |
---|---|
Gerald R Perry | Secretary |
Name | Role |
---|---|
Henry L Jackson | Treasurer |
Name | Role |
---|---|
TYRONE S. DANIELS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-11-17 |
Annual Report | 1999-08-16 |
Statement of Change | 1998-05-21 |
Annual Report | 1998-05-19 |
Amendment | 1997-10-02 |
Letters | 1997-07-30 |
Letters | 1997-07-11 |
Annual Report | 1997-07-01 |
Amendment | 1996-10-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304291164 | 0452110 | 2001-05-25 | 304 TRIPORT RD, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302079629 | 0452110 | 1998-10-20 | 304 TRIPORT RD, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1998-12-18 |
Abatement Due Date | 1999-01-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1998-12-18 |
Abatement Due Date | 1999-01-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1998-12-18 |
Abatement Due Date | 1999-01-29 |
Nr Instances | 2 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1998-12-18 |
Abatement Due Date | 1999-01-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1998-12-18 |
Abatement Due Date | 1999-01-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-12-18 |
Abatement Due Date | 1999-01-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State