Name: | AUTOMATED DIRECT MAIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2001 (24 years ago) |
Organization Date: | 03 Jan 2001 (24 years ago) |
Last Annual Report: | 04 Aug 2022 (3 years ago) |
Organization Number: | 0508149 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1412 DUDLEY DR, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JEFF SPARKS | Registered Agent |
Name | Role |
---|---|
LaDonna K Sparks | President |
Name | Role |
---|---|
Jeffrey W Sparks | Secretary |
Name | Role |
---|---|
Jeffrey W Sparks | Treasurer |
Name | Role |
---|---|
JEFF SPARKS | Incorporator |
LADONNA SPARKS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-04 |
Annual Report | 2021-08-19 |
Annual Report | 2020-08-06 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-06-06 |
Annual Report | 2018-06-06 |
Principal Office Address Change | 2017-04-24 |
Annual Report | 2017-04-24 |
Annual Report | 2016-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308393875 | 0452110 | 2006-01-30 | 1410 N 12 ST STE 6, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205278880 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 A |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-30 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-30 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-30 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-30 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-30 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-30 |
Nr Instances | 1 |
Nr Exposed | 27 |
Sources: Kentucky Secretary of State