Name: | FLUID POWER PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1976 (48 years ago) |
Organization Date: | 20 Dec 1976 (48 years ago) |
Last Annual Report: | 11 Feb 2008 (17 years ago) |
Organization Number: | 0077149 |
Principal Office: | 1251 GEORGETOWN RD., LEXINGTON, KY 405111004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICHARD S. ROGERS | Registered Agent |
Name | Role |
---|---|
Richard Rogers | President |
Name | Role |
---|---|
Gregory Brun | CFO |
Name | Role |
---|---|
Gregory Brun | COO |
Name | Role |
---|---|
Richard S Rogers | Director |
WILLIAM C. THOMPSON | Director |
Name | Role |
---|---|
ROBERT COHEN | Incorporator |
Name | Action |
---|---|
KENTUCKY PNEUMATICS, INC. | Merger |
FLUID POWER PRODUCTS, INC. | Merger |
KENTUCKY HYDRA-POWER, INC. | Merger |
HYDRA - MOTION, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2008-02-11 |
Reinstatement | 2007-12-12 |
Registered Agent name/address change | 2007-12-12 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-04-10 |
Annual Report | 2005-07-06 |
Annual Report | 2004-07-08 |
Annual Report | 2003-10-28 |
Annual Report | 2002-08-28 |
Articles of Merger | 2001-11-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301739777 | 0452110 | 1997-05-07 | 1221 GEORGETOWN RD, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1997-06-20 |
Abatement Due Date | 1997-05-08 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100023 D01 II |
Issuance Date | 1997-06-20 |
Abatement Due Date | 1997-05-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 A02 |
Issuance Date | 1997-06-20 |
Abatement Due Date | 1997-05-09 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Sources: Kentucky Secretary of State