Search icon

KIEFER CO.

Company Details

Name: KIEFER CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1976 (49 years ago)
Organization Date: 29 Mar 1976 (49 years ago)
Last Annual Report: 24 Oct 2006 (18 years ago)
Organization Number: 0066974
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1406 W. CHESTNUT ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KENNETH H. VINCENT Registered Agent

Director

Name Role
FRANK ALBERDING Director
HAROLD VINCENT Director

Incorporator

Name Role
FRANK ALBERDING Incorporator
HAROLD VINCENT Incorporator

Secretary

Name Role
Garry W Dukes Secretary

Treasurer

Name Role
Garry W Dukes Treasurer

President

Name Role
Kenneth H Vincent President

Signature

Name Role
KENNETH H VINCENT Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-07
Annual Report 2006-10-24
Annual Report 2005-03-18
Annual Report 2003-08-29
Annual Report 2002-05-08
Annual Report 2001-04-17
Annual Report 2000-08-04
Annual Report 1999-11-18
Amendment 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915423 0452110 2003-02-27 1406 W CHESTNUT STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-27
Case Closed 2003-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-07-14
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 14

Sources: Kentucky Secretary of State