Search icon

STOR MOR, INC.

Company Details

Name: STOR MOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1995 (30 years ago)
Organization Date: 12 Oct 1995 (30 years ago)
Last Annual Report: 23 Mar 2006 (19 years ago)
Organization Number: 0406569
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: P O BOX 197, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
DALE THOMPSON Vice President

President

Name Role
EDWIN P ABELL President

Signature

Name Role
Edwin P Abell Signature

Incorporator

Name Role
DALE THOMPSON Incorporator
KENNETH CAVEN Incorporator
LARRY D. NOE Incorporator
EDWIN P. ABELL Incorporator
GARRY RICHARDS Incorporator

Registered Agent

Name Role
EDWIN P. ABELL Registered Agent

Assumed Names

Name Status Expiration Date
COPPER CREEK CABINS Inactive 2009-12-16

Filings

Name File Date
Dissolution 2007-03-26
Annual Report 2006-03-23
Annual Report 2005-04-22
Certificate of Withdrawal of Assumed Name 2005-02-14
Name Renewal 2004-11-04
Annual Report 2003-07-17
Annual Report 2002-05-07
Annual Report 2001-09-26
Annual Report 2000-05-09
Certificate of Assumed Name 1999-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513789 0452110 2003-06-10 298 HAPPYVILLE ROAD, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-19
Case Closed 2003-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-07-15
Abatement Due Date 2003-08-08
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2003-07-15
Abatement Due Date 2003-08-08
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-07-15
Abatement Due Date 2003-08-08
Nr Instances 1
Nr Exposed 29

Sources: Kentucky Secretary of State