Search icon

A-C BRAKE CO.

Company claim

Is this your business?

Get access!

Company Details

Name: A-C BRAKE CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1955 (70 years ago)
Organization Date: 28 Feb 1955 (70 years ago)
Last Annual Report: 17 Feb 2011 (14 years ago)
Organization Number: 0000154
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2006 CAMARGO ROAD, LOUISVILLE, KY 40207-1110
Place of Formation: KENTUCKY
Authorized Shares: 1500

Director

Name Role
Mary Thirlwell Czerwonka Director
Betty A Thirlwell Director
E C Thirlwell, Jr. Director

Incorporator

Name Role
EMMA L. CLEPHAS Incorporator
E. C. THIRLWELL Incorporator
EARLE B. FOWLER Incorporator

Registered Agent

Name Role
MARY CRAIG CZERWONKA Registered Agent

President

Name Role
Mary Craig Czerwonka President

Secretary

Name Role
E C Thirlwell Jr Secretary

Vice President

Name Role
E C Thirlwell Jr Vice President

Filings

Name File Date
Dissolution 2012-04-16
Annual Report 2011-02-17
Annual Report 2010-03-26
Principal Office Address Change 2009-01-14
Annual Report 2009-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-08
Type:
Referral
Address:
308 EAST COLLEGE STREET, LOUISVILLE, KY, 40203
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-08-04
Type:
Prog Other
Address:
308 EAST COLLEGE STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State