Search icon

FRANCHISES AMERICAN, INC.

Company Details

Name: FRANCHISES AMERICAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1968 (57 years ago)
Organization Date: 04 Oct 1968 (57 years ago)
Last Annual Report: 30 Jun 1992 (33 years ago)
Organization Number: 0018428
Principal Office: 3019 HUNSINGER LANE, LOUISVILLE, KY 402202332
Place of Formation: KENTUCKY

Incorporator

Name Role
D. A. STUBBLEFIELD, II Incorporator
ROBERT W. WHITE Incorporator
WILLIAM D. JONES Incorporator

Registered Agent

Name Role
HAROLD G. BUNGER Registered Agent

Assumed Names

Name Status Expiration Date
CARDINAL CLIPPERS Inactive -

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Certificate of Withdrawal of Assumed Name 1991-10-04
Annual Report 1991-07-01
Reinstatement 1990-08-28
Statement of Change 1990-08-28
Annual Report 1990-07-01
Revocation Return 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice Return 1986-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13927058 0452110 1982-06-15 12200 SHELBYVILLE RD, Louisville, KY, 40243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-15
Case Closed 1982-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-09-10
Abatement Due Date 1982-09-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-09-10
Abatement Due Date 1982-09-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1982-09-10
Abatement Due Date 1982-09-17
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1982-09-10
Abatement Due Date 1982-09-17
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1982-09-10
Abatement Due Date 1982-09-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 20180 401
Issuance Date 1982-09-10
Abatement Due Date 1982-09-17
Nr Instances 1

Sources: Kentucky Secretary of State