Name: | MONESSEN HEARTH SYSTEMS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1994 (31 years ago) |
Organization Date: | 03 May 1994 (31 years ago) |
Last Annual Report: | 07 Apr 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0330102 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 149 CLEVELAND DR., PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONESSEN HEARTH SYSTEMS COMPANY, ALABAMA | 000-924-121 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONESSEN HEARTH SYSTEMS FLEXIBLE BENEFIT PLAN | 2009 | 611260960 | 2010-07-14 | MONESSEN HEARTH SYSTEMS | No data | |||||||||||||||
|
Administrator’s EIN | 611260960 |
Plan administrator’s name | MONESSEN HEARTH SYSTEMS |
Plan administrator’s address | P.O. BOX 40, 149 CLEVELAND DRIVE, PARIS, KY, 40361 |
Name | Role |
---|---|
Marshall H. Bridges | Member |
Steven M. Bradford | Member |
Jeffrey D. Lorenger | Member |
Candace L Terrill | Member |
Vincent P. Berger | Member |
Jack D. Herring | Member |
Name | Role |
---|---|
JOHN S. SAWYER | Incorporator |
Name | Role |
---|---|
BRADY W. DUNNIGAN | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
MONESSEN ACQUISITION COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
VERMONT CASTINGS GROUP | Inactive | 2018-01-07 |
Name | File Date |
---|---|
Dissolution | 2023-03-15 |
Articles of Merger | 2022-12-14 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-14 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-28 |
Annual Report | 2017-05-20 |
Principal Office Address Change | 2017-05-20 |
Registered Agent name/address change | 2016-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316925189 | 0452110 | 2014-05-27 | 2008 CYPRESS ST, PARIS, KY, 40361 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 209259886 |
Safety | Yes |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KIDA - Kentucky Industrial Development Act | Inactive | 11.82 | $5,402,000 | $700,000 | 220 | 70 | 2006-07-27 | Final |
Sources: Kentucky Secretary of State