Search icon

CELOTEX CORPORATION

Company Details

Name: CELOTEX CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1964 (61 years ago)
Authority Date: 31 Aug 1964 (61 years ago)
Last Annual Report: 10 May 2001 (24 years ago)
Organization Number: 0059906
Principal Office: 10301 9TH STREET, ST. PETERSBURG, FL 33716
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Jonathan W Oorlog Treasurer

President

Name Role
John P Borreca President

Secretary

Name Role
George N Wood Secretary

Director

Name Role
JAMES O. ALSTON Director
WILLIAM D. HERBERT Director
JAMES W. WALTER Director
J. B. CORDELL Director
FRANK S. BURGEN Director

Incorporator

Name Role
S. H. LIVESAY Incorporator
F. J. OBARA JR. Incorporator
A. D. GRIER Incorporator

Former Company Names

Name Action
THE CELOTEX CORPORATION Old Name
Out-of-state Merger
CEN COR TAX SERVICE OF KENTUCKY, INC. Merger
TAXPEDITERS, INC. Old Name
CEN COR EDUCATIONAL SERVICES, INC. Old Name
PARACON CORPORATION Merger
LES PETITE ACADEMIES, INC. Merger

Filings

Name File Date
Historic document 2009-08-13
Certificate of Withdrawal 2002-02-19
Annual Report 2001-06-08
Annual Report 2000-06-09
Annual Report 1999-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-11
Type:
Planned
Address:
901 W. PARK ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-25
Type:
Planned
Address:
901 W. PARK ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-26
Type:
Accident
Address:
901 W. PARK ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-08-07
Type:
Complaint
Address:
901 W PARK ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-06-07
Type:
FollowUp
Address:
901 W PARK ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State