Name: | COMMONWEALTH MATERIAL HANDLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 1997 (28 years ago) |
Organization Date: | 31 Jan 1997 (28 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0427872 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4104 BISHOP LANE , LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J KENT ROGERS | Registered Agent |
Name | Role |
---|---|
J KENT ROGERS | Incorporator |
Name | Role |
---|---|
J Kent Rogers | President |
Name | File Date |
---|---|
Dissolution | 2011-01-26 |
Registered Agent name/address change | 2010-06-29 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-09 |
Annual Report | 2008-06-25 |
Annual Report | 2007-06-27 |
Annual Report | 2006-03-23 |
Annual Report | 2005-03-31 |
Annual Report | 2003-06-11 |
Annual Report | 2002-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306520495 | 0452110 | 2003-09-04 | 1407 HUGH AVE., LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-25 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-04 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100110 F02 I |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-04 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-25 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 Q07 |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-04 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-04 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-04 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-04 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2003-10-29 |
Abatement Due Date | 2003-11-04 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State