Search icon

CLOYD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CLOYD CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1970 (55 years ago)
Organization Date: 01 Jun 1970 (55 years ago)
Last Annual Report: 06 Sep 1990 (35 years ago)
Organization Number: 0010165
Principal Office: P. O. BOX 2525, LOUISVILLE, KY 402012525
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID B. WAGNER Registered Agent

Incorporator

Name Role
CLOYD TUCKER Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-28
Type:
Planned
Address:
440 GREENDALE ROAD, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-12
Type:
Planned
Address:
2376 BUILDING, FT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-12
Type:
Planned
Address:
143 THURMAN LANE, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-05-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WELCH
Party Role:
Plaintiff
Party Name:
CLOYD CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State