Search icon

CFR CORP.

Company Details

Name: CFR CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 1955 (69 years ago)
Organization Date: 21 Nov 1955 (69 years ago)
Last Annual Report: 31 Dec 1997 (27 years ago)
Organization Number: 0044147
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 5801 APACHE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Incorporator

Name Role
STEPHEN D. REYNOLDS Incorporator
BETSY M. REYNOLDS Incorporator
BENJAMIN P. FOLEY Incorporator

Registered Agent

Name Role
BENJAMIN P. FOLEY Registered Agent

Former Company Names

Name Action
REYNOLDS-FOLEY COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 1998-11-03
Reinstatement 1998-04-07
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1995-01-30
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18594895 0452110 1986-01-31 2901 DEPOT ROAD, LOIUSVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-31
Case Closed 1986-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-03-05
Abatement Due Date 1986-03-10
Nr Instances 6
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-03-05
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 1
18577270 0452110 1986-01-16 2901 DEPOT ROAD, JEFFERSONTOWN, KY, 40297
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-01-23
Case Closed 1986-05-15

Related Activity

Type Complaint
Activity Nr 70119748
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-04-03
Abatement Due Date 1986-05-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State