Search icon

PORTER INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTER INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1967 (58 years ago)
Organization Date: 07 Jun 1967 (58 years ago)
Last Annual Report: 21 May 1998 (27 years ago)
Organization Number: 0042196
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P. O. BOX 380, ALLEN, KY 41601
Place of Formation: KENTUCKY

Incorporator

Name Role
PAUL PORTER Incorporator
JAMES L. PORTER Incorporator
MARTHA J. PORTER Incorporator

Secretary

Name Role
Linda L Conn Secretary

President

Name Role
James L Porter President

Vice President

Name Role
Paul D Porter Vice President

Registered Agent

Name Role
JAMES L. PORTER Registered Agent

Treasurer

Name Role
Paula P Terry Treasurer

Former Company Names

Name Action
PORTER ELECTRIC, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-11
Type:
Planned
Address:
71 BEAVER AVE, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-09
Type:
Planned
Address:
KY 1428, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-04
Type:
Planned
Address:
BEAVER ST., ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-21
Type:
Planned
Address:
TANDY ST., ALLEN, KY, 41601
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State