Search icon

KENTUCKIANA FOAM, INC.

Company Details

Name: KENTUCKIANA FOAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1978 (47 years ago)
Organization Date: 12 Sep 1978 (47 years ago)
Last Annual Report: 27 Jun 2017 (8 years ago)
Organization Number: 0111999
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: KFI, 1533 BANK ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Michael Patton President

Incorporator

Name Role
ROBERT I. PATTON Incorporator

Director

Name Role
MONIQUE B. PATTON Director
Michael Patton Director
Chris Smith Director
Scott Williamson Director
ROBERT I. PATTON Director

Registered Agent

Name Role
MICHAEL E. PATTON Registered Agent

Vice President

Name Role
Chris Smith Vice President
Scott Williamson Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
39830
UEI Expiration Date:
2018-10-09

Business Information

Doing Business As:
KFI SEATING
Activation Date:
2017-10-09
Initial Registration Date:
2001-05-23

Assumed Names

Name Status Expiration Date
KFI, INC. Inactive -
KFI SEATING Inactive 2018-12-27
KFI Inactive 2018-07-15

Filings

Name File Date
Dissolution 2017-06-30
Annual Report 2017-06-27
Annual Report 2016-01-19
Annual Report 2015-06-23
Annual Report 2014-06-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA850117FG393
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14373.86
Base And Exercised Options Value:
14373.86
Base And All Options Value:
14373.86
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-10-01
Description:
MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
DJBP0616RM110153
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
9734.40
Base And Exercised Options Value:
9734.40
Base And All Options Value:
9734.40
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-09-21
Description:
OFFICE FURNITURE FY 16
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
HSBP9861727307
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6536.80
Base And Exercised Options Value:
6536.80
Base And All Options Value:
6536.80
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-09-16
Description:
CHAIR, DOLLY AND DELIVERY
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-15
Type:
Planned
Address:
1500 BERNHEIM LANE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-07-15
Type:
FollowUp
Address:
1500 BERNHEIM LANE, LOUSIVILLE,, KY, 40210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-12-07
Type:
Complaint
Address:
1500 BERNHIEM LANE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-07
Type:
Complaint
Address:
1500 BERNHEIM LANE, LOUISVILLE, KY, 40210
Safety Health:
Health
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 24.86 $14,524 $7,000 37 2 2015-07-30 Final

Sources: Kentucky Secretary of State