Search icon

PROGRESS PAINT MFG. CO.

Headquarter

Company Details

Name: PROGRESS PAINT MFG. CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 1912 (112 years ago)
Organization Date: 14 Dec 1912 (112 years ago)
Last Annual Report: 03 Jan 2013 (12 years ago)
Organization Number: 0042515
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: SUITE B-26-104, 291 N. HUBBARDS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Links between entities

Type Company Name Company Number State
Headquarter of PROGRESS PAINT MFG. CO., MISSISSIPPI 111022 MISSISSIPPI
Headquarter of PROGRESS PAINT MFG. CO., ALABAMA 000-855-643 ALABAMA

President

Name Role
Fairleigh Lussky President

Secretary

Name Role
William G Lussky Secretary

Director

Name Role
William G Lussky Director
Fairleigh Lussky Director
CLIFFORD LUSSKY Director
H. K. STRASSEL Director
EDITH G. LUSSKY Director

Incorporator

Name Role
JOHN S. STRASSEL Incorporator
L. F. BROWN Incorporator
GEO. W. GREEN Incorporator
F. X. WALL Incorporator

Registered Agent

Name Role
FAIRLEIGH LUSSKY Registered Agent

Former Company Names

Name Action
KCI COATINGS ACQUISITION CORPORATION Merger

Filings

Name File Date
Administrative Dissolution Return 2014-12-16
Administrative Dissolution 2014-09-30
Annual Report Return 2014-05-15
Dissolution 2013-02-21
Principal Office Address Change 2013-01-15
Registered Agent name/address change 2013-01-15
Annual Report 2013-01-03
Reinstatement Certificate of Existence 2012-11-26
Principal Office Address Change 2012-11-26
Reinstatement Approval Letter Revenue 2012-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519406 0452110 2005-07-13 201 MARKET ST, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-10-05
Case Closed 2006-02-03

Related Activity

Type Complaint
Activity Nr 205276348
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2005-10-25
Abatement Due Date 2005-12-28
Current Penalty 500.0
Initial Penalty 625.0
Contest Date 2005-11-09
Final Order 2005-12-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101048 D02
Issuance Date 2005-10-25
Abatement Due Date 2005-12-28
Contest Date 2005-11-09
Final Order 2005-12-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
302081625 0452110 1998-08-04 201 MARKET ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-06
Case Closed 1998-08-06
301897039 0452110 1998-02-27 201 MARKET ST, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-04-29
Case Closed 1998-04-29

Related Activity

Type Complaint
Activity Nr 201845179
Health Yes

Sources: Kentucky Secretary of State