Search icon

THE BUDDEKE COMPANY

Company Details

Name: THE BUDDEKE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1977 (48 years ago)
Organization Date: 28 Sep 1977 (48 years ago)
Last Annual Report: 17 Mar 2019 (6 years ago)
Organization Number: 0083664
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 715 WICKLOW ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
PAUL E. BUDDEKE Registered Agent

Director

Name Role
CHARLES H. BUDDEKE, III Director
CHARLES H. BUDDEKE, JR. Director
RICHARD L. BUDDEKE Director
PAUL E. BUDDEKE Director
JOHN C. MCCORD Director

President

Name Role
Paul E Buddeke President

Incorporator

Name Role
JOHN C. MCCORD Incorporator

Former Company Names

Name Action
CHARLES BUDDEKE COAL COMPANY, INC. Merger
ST. BERNARD FUELS, INC. Merger
ST. BERNARD COAL COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Principal Office Address Change 2019-03-17
Registered Agent name/address change 2019-03-17
Annual Report 2019-03-17
Annual Report 2018-03-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-22
Type:
FollowUp
Address:
2611 RIVER ROAD, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-26
Type:
Planned
Address:
2611 RIVER ROAD, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State