Name: | KAFCO INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1978 (47 years ago) |
Organization Date: | 30 Jun 1978 (47 years ago) |
Last Annual Report: | 19 Apr 2001 (24 years ago) |
Organization Number: | 0110280 |
Principal Office: | 1620 BANK STREET, LOUISVILLE, KY 402031314 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
William M Brown | Sole Officer |
Name | Role |
---|---|
BILL J. BROWN | Director |
LEONARD W. UNDERWOOD, JR | Director |
BILLIE M. BROWN | Director |
WILLIAM M. BROWN | Director |
Name | Role |
---|---|
WILLIAM M. BROWN | Registered Agent |
Name | Role |
---|---|
BILL J. BROWN | Incorporator |
Name | Action |
---|---|
GUARDIAN FILTER COMPANY | Old Name |
KAFCO, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GUARDIAN FILTER CO. | Inactive | - |
UNITEL | Inactive | 2003-07-15 |
SYSCOM | Inactive | 2003-07-15 |
UEL ENGINE LIFE FILTERS | Inactive | 2003-07-15 |
UEL SPECIALTY FILTERS | Inactive | 2003-07-15 |
UNITED ENGINE LIFE | Inactive | 2003-07-15 |
UEL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-05-21 |
Annual Report | 2000-07-06 |
Annual Report | 1999-06-08 |
Statement of Change | 1999-04-12 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104343272 | 0452110 | 1990-05-07 | 1620 BANK ST., LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13905666 | 0452110 | 1982-09-07 | 1601 NORTH WESTERN PARKWAY, Louisville, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1982-10-13 |
Abatement Due Date | 1982-12-01 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1982-10-13 |
Abatement Due Date | 1982-11-02 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100219 E03 |
Issuance Date | 1982-10-13 |
Abatement Due Date | 1982-11-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 20060 201 |
Issuance Date | 1982-10-13 |
Abatement Due Date | 1982-10-20 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State