Name: | ELIZABETHTOWN METAL FABRICATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1994 (31 years ago) |
Organization Date: | 11 Mar 1994 (31 years ago) |
Last Annual Report: | 12 Feb 2013 (12 years ago) |
Organization Number: | 0327664 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 302 PETERSON DR., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA W. HEADY | Registered Agent |
Name | Role |
---|---|
BILL HEADY | Signature |
EDWARD E PHILPOTT | Signature |
Edward E Philpott | Signature |
Name | Role |
---|---|
BRENDA W. HEADY | Director |
HARRY L. CECIL | Director |
Harry L Cecil | Director |
Edward E Philpott | Director |
William R Heady | Director |
EDWARD E. PHILPOTT | Director |
Name | Role |
---|---|
EDWARD E. PHILPOTT | Incorporator |
BRENDA W. HEADY | Incorporator |
HARRY L. CECIL | Incorporator |
Name | Role |
---|---|
William R Heady | Treasurer |
Name | Role |
---|---|
William R Heady | Secretary |
Name | Role |
---|---|
Harry L Cecil | Vice President |
Name | Role |
---|---|
Edward E Philpott | President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-02-12 |
Annual Report | 2012-01-20 |
Annual Report | 2011-02-15 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-16 |
Annual Report | 2008-01-17 |
Annual Report | 2007-01-16 |
Annual Report | 2006-02-08 |
Annual Report | 2005-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305914418 | 0452110 | 2003-03-21 | 220 CORPORATE DRIVE, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2003-05-14 |
Abatement Due Date | 2003-06-17 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 2003-05-14 |
Abatement Due Date | 2003-06-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-05-14 |
Abatement Due Date | 2003-06-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State