Search icon

THE DERBY CONE COMPANY

Company Details

Name: THE DERBY CONE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1936 (89 years ago)
Organization Date: 06 May 1936 (89 years ago)
Last Annual Report: 28 Oct 2002 (22 years ago)
Organization Number: 0013816
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2208 SOUTH PLANTSIDE DRIVE, P. O. BOX 99157, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
F. C. SCHNEIDER Director
Jim Wiest Director
Garry Buttermann III Director
Virginia Lynn Reed Director
Sherman Jetton Director
GAMY GEORGE BUTTERMAN Director
WAMEMICO MERCUCCILLI Director
MARIE LOUISE MERCUCCILLI Director
CHAS. EDW. DOLFINGER Director

Registered Agent

Name Role
GARRY G. BUTTERMANN, III Registered Agent

Treasurer

Name Role
Garry Buttermann IV Treasurer

President

Name Role
Garry Buttermann III President

Vice President

Name Role
Garry G Buttermann IV Vice President

Secretary

Name Role
Virginia Lynn Reed Secretary

Incorporator

Name Role
MARIE LOUISE MARCUCCILLI Incorporator
R. L. NIEMEIER Incorporator
JOHN L. KILGARIFF Incorporator

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-12-10
Annual Report 2001-08-01
Annual Report 2000-05-16
Annual Report 1999-05-21
Annual Report 1998-07-06
Annual Report 1997-07-01
Statement of Change 1997-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307562041 0452110 2004-06-15 2208 PLANTSIDE DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-06-15
Case Closed 2004-06-15

Sources: Kentucky Secretary of State