Search icon

TOBACCO STATES CHEMICAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOBACCO STATES CHEMICAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1951 (74 years ago)
Organization Date: 29 Jun 1951 (74 years ago)
Last Annual Report: 25 Jul 1989 (36 years ago)
Organization Number: 0051633
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 12530, LEXINGTON, KY 40583
Place of Formation: KENTUCKY
Authorized Shares: 40000

Director

Name Role
C. D. BIAS Director
GEO. K. FRITH Director
WALTER L. BROCK JR. Director
THURMAN R. MEASEL Director
DENNIS JONES Director

Incorporator

Name Role
C. D. BIAS Incorporator
GEO. R. FRITH Incorporator
ROBT. M. BIAS Incorporator

Former Company Names

Name Action
FAYETTE COAL & FEED COMPANY, INC. Merger

Filings

Name File Date
Agent Resignation 1991-07-17
Agent Resignation 1991-07-17
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-06
Type:
Accident
Address:
130 & 131 TRAFTON STREET, LEXINGTON, KY, 40503
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State