Search icon

AMERIKRAFT, INC.

Company Details

Name: AMERIKRAFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 1975 (50 years ago)
Organization Date: 13 Oct 1975 (50 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0074465
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 5202 CRITTENDEN DRIVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
WILLIAM E. BRACE Director
JERILYN F. BORDEN Director
CYNTHIA L. BRACE Director
WILLIAM E. BORDEN Director

Incorporator

Name Role
WILLIAM E. BORDEN Incorporator
WILLIAM E. BRACE Incorporator

Former Company Names

Name Action
KOMFORT KOACH, INC. Old Name
VANTASTIC, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Agent Resignation 1987-05-12
Amendment 1985-11-12
Statement of Change 1983-04-29
Amendment 1976-08-27
Annual Report 1976-07-01
Articles of Incorporation 1975-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102015823 0452110 1986-03-17 5202 CRITTENDEN LANE, LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1986-03-17
Case Closed 1986-03-17

Related Activity

Type Inspection
Activity Nr 14798839
14798839 0452110 1984-06-27 5202 CRITTENDEN DR, LOU, KY, 40213
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-06-27
Case Closed 1989-01-18

Related Activity

Type Complaint
Activity Nr 70722731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1984-07-20
Abatement Due Date 1984-08-08
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1984-08-09
Final Order 1985-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 1984-07-20
Abatement Due Date 1984-08-08
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1984-08-09
Final Order 1985-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1984-07-20
Abatement Due Date 1984-08-08
Contest Date 1984-08-09
Final Order 1985-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-07-20
Abatement Due Date 1984-08-08
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1984-08-09
Final Order 1985-06-20
Nr Instances 2
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-07-20
Abatement Due Date 1984-08-08
Contest Date 1984-08-09
Final Order 1985-06-20
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1984-07-20
Abatement Due Date 1985-02-27
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1984-08-09
Final Order 1985-06-20
Nr Instances 1
Nr Exposed 1
13918248 0452110 1982-05-26 2811 WATTERSON TR 1030 & TAYLO, Jeffersontown, KY, 40299
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-05-26
Case Closed 1982-06-28

Related Activity

Type Complaint
Activity Nr 320936743
Type Complaint
Activity Nr 320936735

Sources: Kentucky Secretary of State