Search icon

TOWER SCHOLL AWARDS, INC.

Company Details

Name: TOWER SCHOLL AWARDS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 1995 (30 years ago)
Authority Date: 30 Jan 1995 (30 years ago)
Last Annual Report: 21 Mar 2006 (19 years ago)
Organization Number: 0341836
Principal Office: 131 SHERIDAN DR., P.O. BOX 540, TOPEKA, IN 46571
Place of Formation: INDIANA

Vice President

Name Role
Vicki Maust Vice President

Secretary

Name Role
Sue Miller Secretary

Treasurer

Name Role
Sue Miller Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
C. Craig Miller President

Signature

Name Role
T Thomas Morris Signature

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-03-21
Annual Report 2005-04-21
Annual Report 2003-11-03
Annual Report 2002-05-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-20
Type:
Planned
Address:
3008 MAGAZINE, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1997-01-30
Type:
Planned
Address:
3008 MAGAZINE, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-30
Type:
Planned
Address:
3008 MAGAZINE, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-29
Type:
Referral
Address:
3008 MAGAZINE, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-01-11
Type:
Referral
Address:
3008 MAGAZINE, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Complete

Sources: Kentucky Secretary of State