Name: | CENTRAL MACHINERY MOVERS AND FABRICATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1993 (32 years ago) |
Organization Date: | 16 Jun 1993 (32 years ago) |
Last Annual Report: | 29 Jun 2023 (2 years ago) |
Organization Number: | 0316536 |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 137 BALLARD ROAD, P O BOX 41, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES E. LANE | Registered Agent |
Name | Role |
---|---|
James E Lane | Secretary |
Name | Role |
---|---|
James E. Lane | Treasurer |
Name | Role |
---|---|
LINDA CAROL LANE | Director |
Name | Role |
---|---|
LINDA CAROL LANE | Incorporator |
Name | Role |
---|---|
James E Lane | President |
Name | Action |
---|---|
CENTRAL EQUIPMENT MOVERS & FABRICATORS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-07 |
Annual Report | 2021-08-30 |
Annual Report | 2020-09-04 |
Annual Report | 2019-04-30 |
Annual Report | 2018-06-28 |
Reinstatement Certificate of Existence | 2017-12-08 |
Registered Agent name/address change | 2017-12-08 |
Reinstatement Approval Letter UI | 2017-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308397868 | 0452110 | 2005-04-05 | 173 BALLARD RD, LANCASTER, KY, 40444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2005-04-28 |
Abatement Due Date | 2005-06-01 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-04-01 |
Case Closed | 2002-07-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2002-05-24 |
Abatement Due Date | 2002-06-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 2002-05-23 |
Abatement Due Date | 2002-06-19 |
Nr Instances | 1 |
Nr Exposed | 18 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2002-05-24 |
Abatement Due Date | 2002-06-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100254 D09 III |
Issuance Date | 2002-05-24 |
Abatement Due Date | 2002-06-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2002-05-24 |
Abatement Due Date | 2002-04-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-02-28 |
Case Closed | 1997-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1354267102 | 2020-04-10 | 0457 | PPP | 137 BALLARD RD, LANCASTER, KY, 40444-9043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State