Search icon

LITHOCRAFT, INC.

Company Details

Name: LITHOCRAFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1959 (66 years ago)
Organization Date: 15 May 1959 (66 years ago)
Last Annual Report: 11 May 2018 (7 years ago)
Organization Number: 0031436
Principal Office: 1502 BEELER ST., NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Robert F Brewer President

Secretary

Name Role
William H Brewer Secretary

Incorporator

Name Role
GEORGE E. DUDLEY Incorporator
ALBERTA MILLER Incorporator
MARY L. LOGSDON Incorporator

Registered Agent

Name Role
WILLIAM H. BREWER Registered Agent

Filings

Name File Date
Dissolution 2018-12-11
Annual Report 2018-05-11
Annual Report 2017-04-26
Annual Report 2016-03-17
Annual Report 2015-03-31
Annual Report 2014-01-22
Annual Report 2013-01-08
Annual Report 2012-06-14
Amendment 2012-02-23
Annual Report 2011-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18622654 0452110 1985-03-19 1135 S. 2ND STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-03-19
Case Closed 1987-09-29

Sources: Kentucky Secretary of State