Name: | THE HANSON GROUP, LTD. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1995 (30 years ago) |
Authority Date: | 29 Mar 1995 (30 years ago) |
Last Annual Report: | 14 Jun 1999 (26 years ago) |
Organization Number: | 0344675 |
Principal Office: | 37 BROOKMONT DR., WILBRAHAM, MA 01095 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Glenn R Hanson | President |
Name | Role |
---|---|
Dale R Hanson | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PURCHASE PLASTICS | Inactive | No data |
Name | File Date |
---|---|
Certificate of Withdrawal | 2000-03-27 |
Annual Report | 1999-07-15 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-04-07 |
Application for Certificate of Authority | 1995-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302664024 | 0452110 | 1999-04-06 | 127 PIONEER INDUSTRIAL DR, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1999-05-04 |
Abatement Due Date | 1999-05-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-05-29 |
Case Closed | 1996-06-05 |
Sources: Kentucky Secretary of State