Name: | STEELE PLASTICS MANUFACTURING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1993 (31 years ago) |
Organization Date: | 29 Dec 1993 (31 years ago) |
Last Annual Report: | 07 Aug 2013 (12 years ago) |
Organization Number: | 0324658 |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 4341 STATE RT 5, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ELLEN STEPHENS | Registered Agent |
Name | Role |
---|---|
Ellen Stephens | President |
Name | Role |
---|---|
Ellen Stephens | Secretary |
Name | Role |
---|---|
Ellen Stephens | Treasurer |
Name | Role |
---|---|
Ellen Stephens | Vice President |
Name | Role |
---|---|
MARY E. STEELE | Director |
Name | Role |
---|---|
PATRICIA MEIGS PITT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Agent Resignation | 2013-10-02 |
Registered Agent name/address change | 2013-10-02 |
Agent Resignation | 2013-08-22 |
Registered Agent name/address change | 2013-08-22 |
Annual Report | 2013-08-07 |
Annual Report | 2012-07-20 |
Annual Report | 2011-07-01 |
Annual Report | 2010-07-23 |
Annual Report | 2009-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314668690 | 0452110 | 2011-03-02 | 4341 STATE ROUTE 5, ASHLAND, KY, 41102 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2011-03-24 |
Abatement Due Date | 2011-03-31 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 |
Issuance Date | 2011-03-24 |
Abatement Due Date | 2011-03-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State