Search icon

FLENCO, INC.

Headquarter

Company Details

Name: FLENCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1976 (49 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0059358
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 105 PARIS RD., P. O. BOX 795, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of FLENCO, INC., ALABAMA 000-744-067 ALABAMA

Director

Name Role
BETTY S. FLYNN Director
OLIVIA K. STONE Director
N. H. STONE Director
JOSEPH L. FLYNN Director

Incorporator

Name Role
BETTY S. FLYNN Incorporator
OLIVIA K. STONE Incorporator
N. H. STONE Incorporator
JOSEPH L. FLYNN Incorporator

Registered Agent

Name Role
JOSEPH FLYNN Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Amendment 1988-12-01
Statement of Change 1988-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18605675 0452110 1985-10-28 U.S. 60 BRIDGE, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-07
Case Closed 1985-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1985-12-18
Abatement Due Date 1985-12-23
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-12-18
Abatement Due Date 1985-12-23
Nr Instances 1
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900378 Other Contract Actions 1989-09-11 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1989-09-11
Termination Date 1990-09-18
Section 1332

Parties

Name EMP INS CO OF WAUSAU
Role Plaintiff
Name FLENCO, INC.
Role Defendant

Sources: Kentucky Secretary of State