Name: | FIRST THERMAL SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1998 (26 years ago) |
Organization Date: | 12 Nov 1998 (26 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0464631 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12700 SHELYVILLE ROAD, ASHLAND BUILDING, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL R. MERCER | Registered Agent |
Name | Role |
---|---|
MICHAEL R MERCER | Secretary |
Name | Role |
---|---|
MICHAEL T POWELL | President |
Name | Role |
---|---|
CAROLYN J. WHEATLEY | Incorporator |
Name | Role |
---|---|
MICHAEL R MERCER | Treasurer |
Name | Action |
---|---|
LOUISVILLE DRYER COMPANY | Merger |
HOTMIX MANUFACTURING, INC. | Merger |
SALES, INC. | Old Name |
FIRST THERMAL SYSTEMS, INC. | Merger |
HOTMIX PARTS & ACCESSORIES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-04 |
Articles of Incorporation | 1998-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112351283 | 0452110 | 1991-01-07 | 13121 AIKEN ROAD, LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1991-01-16 |
Abatement Due Date | 1991-01-23 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1991-01-16 |
Abatement Due Date | 1991-01-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1991-01-16 |
Abatement Due Date | 1991-01-23 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-01-16 |
Abatement Due Date | 1991-01-23 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1991-01-16 |
Abatement Due Date | 1991-01-23 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-01-16 |
Abatement Due Date | 1991-01-29 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1991-01-16 |
Abatement Due Date | 1991-01-29 |
Nr Instances | 1 |
Nr Exposed | 15 |
Sources: Kentucky Secretary of State