Search icon

AMERICAN CHROME CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN CHROME CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1967 (58 years ago)
Organization Date: 18 Jul 1967 (58 years ago)
Last Annual Report: 15 Jun 1995 (30 years ago)
Organization Number: 0001383
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P. O. BOX 235, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
BABS FORMAN Director
ROBERT FORMAN Director
MYRON FORMAN Director

Incorporator

Name Role
MYRON FORMAN Incorporator
BABS FORMAN Incorporator
ROBERT FORMAN Incorporator

Registered Agent

Name Role
ROBERT A. FORMAN Registered Agent

Former Company Names

Name Action
AMERICAN CHROME CO., INC. Merger

Filings

Name File Date
Administrative Dissolution Return 1996-11-07
Sixty Day Notice Return 1996-09-01
Administrative Dissolution 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-11
Type:
Planned
Address:
1501 GARFIELD ST., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-03
Type:
Planned
Address:
1501 GARFIELD ST., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-15
Type:
FollowUp
Address:
MCKINLEY & GARFIELD ST., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-10-15
Type:
Referral
Address:
MCKINLEY & GARFIELD ST, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-09-24
Type:
Planned
Address:
MCKINLEY & GARFIELD STREET, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State