Search icon

OLEMARK CORP.

Company Details

Name: OLEMARK CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1975 (50 years ago)
Authority Date: 06 Aug 1975 (50 years ago)
Last Annual Report: 21 Jun 1995 (30 years ago)
Organization Number: 0058414
ZIP code: 42234
City: Guthrie, Tiny Town
Primary County: Todd County
Principal Office: P. O. BOX 201, GUTHRIE, KY 42234
Place of Formation: TENNESSEE

Registered Agent

Name Role
JOHN J. CHEWNING Registered Agent

Director

Name Role
WILLIAM E. FREEMAN Director
R. C. ALLEN Director
ALBERT A. STONE, JR. Director

Incorporator

Name Role
SIDNEY W. SPRAGINN Incorporator

Former Company Names

Name Action
OLEMARK CORP. Old Name
BARDCOR CORP. Old Name

Assumed Names

Name Status Expiration Date
KENMARK CORP. Unknown -

Filings

Name File Date
Agent Resignation 2003-01-27
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-11
Type:
Planned
Address:
1280 HIGHLAND ROAD, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-15
Type:
Planned
Address:
1280 HIGHLAND ROAD, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-26
Type:
Planned
Address:
1280 HIGHLAND ROAD, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-09
Type:
Referral
Address:
HAYDENSVILLE ROAD, GUTHRIE, KY, 42234
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-07-19
Type:
FollowUp
Address:
HAYDENSVILLE RD, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State