Name: | STANDARD TEXTILE CO., INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1999 (26 years ago) |
Authority Date: | 19 Feb 1999 (26 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Branch of: | STANDARD TEXTILE CO., INC., ALABAMA (Company Number 000-140-172) |
Organization Number: | 0469740 |
Industry: | Textile Mill Products |
Number of Employees: | Medium (20-99) |
Principal Office: | 1 KNOLLCREST DRIVE, CINCINNATI, OH 45237 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Alexander C. Heiman | President |
Name | Role |
---|---|
C. Michael Carman | Treasurer |
Name | Role |
---|---|
Edward M. Frankel | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Gary Heiman | Officer |
Name | Role |
---|---|
Gary Heiman | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-07 |
Registered Agent name/address change | 2015-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13780713 | 0419000 | 1973-05-22 | 111 E POPLAR, Murray, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 B02 IV |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-07-11 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-08-01 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 59 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100133 A |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-08-01 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 28 |
Sources: Kentucky Secretary of State