Search icon

AMTECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMTECK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 1975 (50 years ago)
Organization Date: 17 Nov 1975 (50 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0076110
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 171 NORTH UPPER ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PAUL DARRYL STITH Registered Agent

Incorporator

Name Role
PAUL DARRYL STITH Incorporator

Director

Name Role
PAUL DARRYL STITH Director

Former Company Names

Name Action
FAYETTE ELECTRICAL CONTRACTORS, INC. Old Name

Trademarks

Serial Number:
73822551
Mark:
TRIMMER-MATE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1989-08-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRIMMER-MATE

Goods And Services

For:
WHEEL SUPPORT FOR STRING TRIMMERS
First Use:
1989-06-05
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-26
Type:
Prog Related
Address:
980 CHENAULT RD., FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-08
Type:
Unprog Rel
Address:
12000 PLANTSIDE DR, LOUISVILLE, KY, 40299
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-10-29
Type:
Planned
Address:
DELAPLAIN ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State