Name: | ACCURITE MACHINE AND MANUFACTURING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1993 (32 years ago) |
Organization Date: | 29 Jul 1993 (32 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0318304 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4515 BISHOP LANE, SUITE G, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300AHKB4HRSZOEP63 | 0318304 | US-KY | GENERAL | ACTIVE | 1993-07-29 | |||||||||||||||||||
|
Legal | C/O MASSIMO RUSTIONI, 4515 BISHOP LANE, SUITE G, LOUISVILLE, US-KY, US, 40218 |
Headquarters | 4515 Bishop lane, Suite G, Louisville, US-KY, US, 40218 |
Registration details
Registration Date | 2022-07-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-07-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0318304 |
Name | Role |
---|---|
MASSIMO RUSTIONI | Registered Agent |
Name | Role |
---|---|
Massimo Rustioni | President |
Name | Role |
---|---|
Geary L Smith | Secretary |
Name | Role |
---|---|
Geary L Smith | Treasurer |
Name | Role |
---|---|
PAUL W. BLANDFORD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2020-06-01 |
Principal Office Address Change | 2020-06-01 |
Annual Report | 2020-06-01 |
Registered Agent name/address change | 2019-06-03 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315586669 | 0452110 | 2011-11-07 | 4421 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 Q07 |
Issuance Date | 2012-01-11 |
Abatement Due Date | 2012-01-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2012-01-11 |
Abatement Due Date | 2012-01-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State