Name: | IROTAS MANUFACTURING CO,, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2002 (22 years ago) |
Organization Date: | 06 Dec 2002 (22 years ago) |
Last Annual Report: | 24 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0549433 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 393 PEARCE INDUSTRIAL ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUE KISER | Manager |
WILLIAM H. KISER | Manager |
Name | Role |
---|---|
Timothy J. Eifler | Signature |
Thomas E. Rutledge Manager | Signature |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
Name | Action |
---|---|
IROTAS MANUFACTURING MERGER, LLC | Old Name |
IROTAS MANUFACTURING CO. | Merger |
DYNAROLL SERVICE, INC. | Merger |
IROTAS MFG. CO. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2018-10-09 |
Administrative Dissolution | 2011-02-17 |
Sixty Day Notice | 2010-12-20 |
Agent Resignation | 2010-09-16 |
Annual Report | 2010-06-24 |
Registered Agent name/address change | 2009-10-02 |
Annual Report | 2009-05-19 |
Annual Report | 2008-06-27 |
Annual Report | 2007-02-12 |
Annual Report | 2006-09-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112355680 | 0452110 | 1991-03-18 | 12 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1991-04-05 |
Abatement Due Date | 1991-05-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1991-04-05 |
Abatement Due Date | 1991-04-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-04-05 |
Abatement Due Date | 1991-05-15 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1991-04-05 |
Abatement Due Date | 1991-05-15 |
Nr Instances | 1 |
Nr Exposed | 25 |
Sources: Kentucky Secretary of State