Name: | METALTEK OF KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2003 (21 years ago) |
Organization Date: | 02 Dec 2003 (21 years ago) |
Last Annual Report: | 09 Jun 2009 (16 years ago) |
Organization Number: | 0573260 |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 195 LEE OAK DR, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael Walker | President |
Name | Role |
---|---|
MICHAEL WALKER | Registered Agent |
Name | Role |
---|---|
MICHAEL WALKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-06-09 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-07 |
Annual Report | 2006-06-23 |
Annual Report | 2005-06-28 |
Articles of Incorporation | 2003-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312211154 | 0452110 | 2008-06-26 | 195 LEE OAK DR, HODGENVILLE, KY, 42748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-21 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 G06 VI |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-09-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100243 C01 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State