Search icon

KING BEARINGS, INC.

Company Details

Name: KING BEARINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1979 (46 years ago)
Last Annual Report: 15 Sep 2010 (15 years ago)
Organization Number: 0114935
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1226 ROWAN ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
EDWARD T. KING Director
ROBERT J. HANCOCK Director
JANE M. HANCOCK Director
SHARON H. KING Director

Incorporator

Name Role
ROCCO J. CELEBREEZE Incorporator

Registered Agent

Name Role
MARGIE SANSON Registered Agent

President

Name Role
David Baughman President

Secretary

Name Role
Margie Sanson Secretary

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-15
Annual Report 2009-06-30
Annual Report 2008-02-27
Annual Report 2007-06-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-19
Type:
Planned
Address:
1200 ROWAN STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-06-01
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
KING BEARINGS, INC.
Party Role:
Plaintiff
Party Name:
KING BEARINGS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State