Search icon

INNER MOUNTAIN MANUFACTURING, INC.

Company Details

Name: INNER MOUNTAIN MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 1998 (27 years ago)
Organization Date: 18 Feb 1998 (27 years ago)
Last Annual Report: 03 Apr 2002 (23 years ago)
Organization Number: 0452321
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 7988 JOE'S CREEK RD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 66

Treasurer

Name Role
JIMMIE FOSTER RATLIFF Treasurer

Secretary

Name Role
JIMMIE FOSTER RATLIFF Secretary

President

Name Role
HOWARD RATLIFF President

Incorporator

Name Role
HOWARD RATLIFF Incorporator
JIMMIE F RATLIFF Incorporator
DARVIN BURCHETT Incorporator

Vice President

Name Role
DARVIN BURCHETT Vice President

Registered Agent

Name Role
HOWARD RATLIFF Registered Agent

Former Company Names

Name Action
F H & D, INC. Old Name

Assumed Names

Name Status Expiration Date
INNER MOUNTAIN MANUFACTURING Inactive -

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-05-23
Annual Report 2001-09-12
Annual Report 2000-04-25
Annual Report 1999-04-19
Certificate of Withdrawal of Assumed Name 1998-08-17
Amendment 1998-08-17
Certificate of Assumed Name 1998-03-06
Articles of Incorporation 1998-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124607607 0452110 1996-03-01 US 23 N, PRESTONSBURG, KY, 41653
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-01
Case Closed 1996-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State