Search icon

THE SHIELDALL COMPANY, INC.

Company Details

Name: THE SHIELDALL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 1961 (64 years ago)
Organization Date: 08 May 1961 (64 years ago)
Last Annual Report: 05 Jun 1998 (27 years ago)
Organization Number: 0048423
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 604 S. MILL ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Virginia W Fann President

Secretary

Name Role
Mildred M Swift Secretary

Treasurer

Name Role
Karen S Senter Treasurer

Vice President

Name Role
Harold W Fann Vice President

Registered Agent

Name Role
HAROLD W. FANN Registered Agent

Incorporator

Name Role
CURTIS L. MCNECE Incorporator

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124614744 0452110 1995-08-21 614-616 S MILL ST, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-21
Case Closed 1995-08-29

Sources: Kentucky Secretary of State