Search icon

THE CARDINAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE CARDINAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1979 (47 years ago)
Last Annual Report: 12 Mar 2025 (4 months ago)
Organization Number: 0114633
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: P.O. BOX 154, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
David A Grimm Treasurer

Incorporator

Name Role
RONALD L. GRIMM Incorporator

President

Name Role
Ralph E Grimm President

Secretary

Name Role
Ronald L Grimm Secretary

Vice President

Name Role
Albert R Grimm Vice President

Director

Name Role
Ralph E Grimm Director
Ronald L Grimm Director
Albert R Grimm Director
David A Grimm Director
RALPH E. GRIMM Director
ALBERT R. GRIMM Director
DAVID A. GRIMM Director
RONALD L. GRIMM Director
RALPH C. GRIMM Director

Registered Agent

Name Role
DAVID A. GRIMM Registered Agent

Filings

Name File Date
Principal Office Address Change 2025-03-12
Annual Report 2025-03-12
Annual Report 2024-06-06
Annual Report 2023-05-16
Annual Report 2022-06-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-10
Type:
Complaint
Address:
EILER AVE., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-12-06
Type:
Planned
Address:
209 EILER AVE, Louisville, KY, 40214
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CARDINAL
Party Role:
Plaintiff
Party Name:
THE CARDINAL CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State