Search icon

MRK COMPANY

Company Details

Name: MRK COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 2001 (24 years ago)
Organization Date: 02 Apr 2001 (24 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0513437
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 211A ARNOLD DRIVE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONALD C. KITTLE, JR. Registered Agent

Sole Officer

Name Role
Ronald C. Kittle, Jr. Sole Officer

Incorporator

Name Role
RONALD C. KITTLE, JR. Incorporator

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Annual Report 2013-06-24
Annual Report 2012-06-29
Annual Report 2011-07-25
Annual Report 2010-06-03
Annual Report 2009-06-18
Principal Office Address Change 2008-08-15
Annual Report 2008-08-14
Annual Report 2007-07-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3391485006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MRK COMPANY
Recipient Name Raw MRK COMPANY
Recipient Address 211 ARNOLD DRIVE #A, SHEPHERDSVILLE, BULLITT, KENTUCKY, 40165-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6200.00
Face Value of Direct Loan 200000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312210768 0452110 2008-07-31 3550 BARDSTOWN RD, LOUISVILLE, KY, 40218
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-07-31
Case Closed 2009-10-14

Related Activity

Type Inspection
Activity Nr 312210750

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-08-19
Abatement Due Date 2008-07-31
Current Penalty 156.25
Initial Penalty 225.0
Contest Date 2008-09-09
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2008-08-19
Abatement Due Date 2008-07-31
Current Penalty 350.0
Initial Penalty 1500.0
Contest Date 2008-09-09
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-08-19
Abatement Due Date 2008-08-25
Current Penalty 350.0
Initial Penalty 1500.0
Contest Date 2008-09-09
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-08-19
Abatement Due Date 2008-08-25
Current Penalty 350.0
Initial Penalty 1500.0
Contest Date 2008-09-09
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-08-19
Abatement Due Date 2008-08-25
Current Penalty 350.0
Initial Penalty 1500.0
Contest Date 2008-09-09
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2
310662853 0452110 2008-06-18 1815 S HWY 1793, GOSHEN, KY, 40026
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-18
Case Closed 2008-06-18

Related Activity

Type Inspection
Activity Nr 310662424

Sources: Kentucky Secretary of State