Search icon

MOSS, HELTSLEY & FRANKEL, INC.

Company Details

Name: MOSS, HELTSLEY & FRANKEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1997 (28 years ago)
Organization Date: 02 Jan 1997 (28 years ago)
Last Annual Report: 19 May 2006 (19 years ago)
Organization Number: 0426367
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O. BOX 45, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ERNEST R. LAWRENCE Registered Agent

Incorporator

Name Role
ERNEST R. LAWRENCE Incorporator
JAMES ROBERT LAWRENCE Incorporator
DR. RUSSELL HELTSLEY Incorporator
LISA H. SMILEY Incorporator

Secretary

Name Role
Lisa Smiley Secretary

Signature

Name Role
ERNST LAWRENCE Signature

Treasurer

Name Role
Lisa Smiley Treasurer

President

Name Role
Ernest Lawrence President

Vice President

Name Role
Russell Heltsley Vice President

Filings

Name File Date
Dissolution 2006-08-24
Annual Report 2006-05-19
Reinstatement 2006-05-10
Administrative Dissolution Return 2005-12-21
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-06
Annual Report 2004-11-01
Annual Report 2003-06-18
Annual Report 2002-04-23
Annual Report 2001-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13910781 0452110 1983-11-29 210 EAST 2ND ST, Hopkinsville, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-29
Case Closed 1984-01-04

Sources: Kentucky Secretary of State