Search icon

BANQUET TABLES, INC.

Headquarter

Company Details

Name: BANQUET TABLES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1968 (57 years ago)
Organization Date: 07 Oct 1968 (57 years ago)
Last Annual Report: 25 May 2000 (25 years ago)
Organization Number: 0115098
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 33124, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of BANQUET TABLES, INC., ALABAMA 000-884-375 ALABAMA

Registered Agent

Name Role
E. D. EPPERSON, JR. Registered Agent

Treasurer

Name Role
Brian A Hemmelgarn Treasurer

Director

Name Role
E D Epperson Jr Director
Bonnie Epperson Director
Brian A Hemmelgarn Director
E. D. EPPERSON Director

Secretary

Name Role
Brian A Hemmelgarn Secretary

President

Name Role
E D Epperson Jr President

Incorporator

Name Role
E. D. EPPERSON Incorporator

Former Company Names

Name Action
IKT OF LOUISVILLE, INCORPORATED Old Name
IKT OF LOUISVILLE, NUMBER 1, INC. Old Name
IKT OF LOUISVILLE, NUMBER 2, INC. Merger
IKT OF LOUISVILLE, NUMBER 3, INC. Merger

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-21
Statement of Change 2000-06-21
Annual Report 1999-06-21
Annual Report 1998-05-29
Annual Report 1997-07-01
Statement of Change 1996-07-02
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13926779 0452110 1983-06-17 5530 NEW CUT RD, Louisville, KY, 40214
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1983-07-22
Abatement Due Date 1983-07-27
Nr Instances 1

Sources: Kentucky Secretary of State