Name: | CLARCOR AIR FILTRATION PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1966 (59 years ago) |
Organization Date: | 27 Apr 1966 (59 years ago) |
Last Annual Report: | 04 Jun 2020 (5 years ago) |
Organization Number: | 0000607 |
Principal Office: | 6035 PARKLAND BLVD, 6035 PARKLAND BLVD, CLEVELAND, OH 44124 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 60000 |
Name | Role |
---|---|
Bradley S Benjamin | Assistant Secretary |
Name | Role |
---|---|
Daniel J Whitman | Secretary |
Name | Role |
---|---|
David Benjamin Ostro | Treasurer |
Name | Role |
---|---|
Daniel J Whitman | Vice President |
Linda L Smith | Vice President |
Name | Role |
---|---|
Linda L Smith | Director |
Daniel J Whitman | Director |
Adam Kratzert | Director |
Name | Role |
---|---|
ROBERT F. BENDER | Incorporator |
Name | Role |
---|---|
Adam Kratzert | President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Action |
---|---|
AIRGUARD INDUSTRIES, INC. | Old Name |
(NQ) PUROLATOR PRODUCTS AIR FILTRATION COMPANY | Merger |
(NQ) ALLSTATE AIR FILTER CO. | Merger |
GUARDIAN FILTER COMPANY | Merger |
AIR FILTER SUPPLY CO. | Old Name |
(NQ) THE FILTAIR COMPANY | Merger |
(NQ) AIRWAY SUPPLY, INC. | Merger |
(NQ) AIR TECHNOLOGIES, INC. | Merger |
CLARCOR KENTUCKY ACQUISITION COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
AIR FILTER SUPPLY CO., INC. | Inactive | 2008-07-15 |
AFS, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Articles of Merger | 2020-06-24 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-24 |
Annual Report | 2018-04-19 |
Principal Office Address Change | 2018-04-19 |
Sources: Kentucky Secretary of State