Search icon

CLARCOR AIR FILTRATION PRODUCTS, INC.

Headquarter

Company Details

Name: CLARCOR AIR FILTRATION PRODUCTS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
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

Links between entities

Type Company Name Company Number State
Headquarter of CLARCOR AIR FILTRATION PRODUCTS, INC., ALABAMA 000-885-664 ALABAMA
Headquarter of CLARCOR AIR FILTRATION PRODUCTS, INC., NEW YORK 3041078 NEW YORK
Headquarter of CLARCOR AIR FILTRATION PRODUCTS, INC., MINNESOTA 618cba45-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CLARCOR AIR FILTRATION PRODUCTS, INC., IDAHO 468883 IDAHO
Headquarter of CLARCOR AIR FILTRATION PRODUCTS, INC., ILLINOIS CORP_61143424 ILLINOIS
Headquarter of CLARCOR AIR FILTRATION PRODUCTS, INC., FLORIDA F04000003509 FLORIDA

Incorporator

Name Role
ROBERT F. BENDER Incorporator

President

Name Role
Adam Kratzert President

Assistant Secretary

Name Role
Bradley S Benjamin Assistant Secretary

Secretary

Name Role
Daniel J Whitman Secretary

Treasurer

Name Role
David Benjamin Ostro Treasurer

Vice President

Name Role
Linda L Smith Vice President
Daniel J Whitman Vice President

Director

Name Role
Linda L Smith Director
Adam Kratzert Director
Daniel J Whitman Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
AIR FILTER SUPPLY CO., INC. Inactive 2008-07-15
AFS, INC. Inactive 2008-07-15

Filings

Name File Date
Articles of Merger 2020-06-24
Annual Report 2020-06-04
Annual Report 2019-05-24
Principal Office Address Change 2018-04-19
Annual Report 2018-04-19
Annual Report 2017-06-15
Registered Agent name/address change 2017-03-20
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311300875 0452110 2008-06-19 901 NEW COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-06-19
Case Closed 2008-10-02

Related Activity

Type Complaint
Activity Nr 206344996
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031001
Issuance Date 2008-07-10
Abatement Due Date 2008-08-12
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 157
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2008-07-10
Abatement Due Date 2008-06-19
Nr Instances 1
Nr Exposed 157
310657242 0452110 2007-07-12 10631 FREEPORT DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-12
Case Closed 2007-09-18

Related Activity

Type Complaint
Activity Nr 205285380
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-08-03
Abatement Due Date 2007-08-29
Nr Instances 3
Nr Exposed 35
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2007-08-03
Abatement Due Date 2007-08-29
Nr Instances 3
Nr Exposed 33
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 2007-08-03
Abatement Due Date 2007-08-29
Nr Instances 1
Nr Exposed 33
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2007-08-03
Abatement Due Date 2007-08-29
Nr Instances 1
Nr Exposed 33
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2007-08-03
Abatement Due Date 2007-08-29
Nr Instances 1
Nr Exposed 33
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2007-08-03
Abatement Due Date 2007-08-29
Nr Instances 1
Nr Exposed 33
308393644 0452110 2005-02-25 2501 AMPERE DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-03-08
Case Closed 2005-06-03

Related Activity

Type Complaint
Activity Nr 204245492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2005-05-09
Abatement Due Date 2005-05-19
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State