Search icon

AUTOMATED DIRECT MAIL, INC.

Company Details

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

Registered Agent

Name Role
JEFF SPARKS Registered Agent

President

Name Role
LaDonna K Sparks President

Secretary

Name Role
Jeffrey W Sparks Secretary

Treasurer

Name Role
Jeffrey W Sparks Treasurer

Incorporator

Name Role
JEFF SPARKS Incorporator
LADONNA SPARKS Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308393875 0452110 2006-01-30 1410 N 12 ST STE 6, MURRAY, KY, 42071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-01-31
Case Closed 2006-06-02

Related Activity

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