Search icon

HUSKY PRODUCTS, INC.

Company Details

Name: HUSKY PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1979 (46 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0118417
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: KY. HOME LIFE BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RICHARD C. FARLEY Director
GEORGE M. SZABAD Director
DAVID DIBNER Director

Incorporator

Name Role
BARBARA J. MORRISON Incorporator
JOAN BRUNSON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MALAMUTE PRODUCTS, INC. Old Name
HUSKY PRODUCTS, INC. Merger

Filings

Name File Date
Historic document 2009-08-18
Letters 1987-09-16
Statement of Intent to Dissolve 1985-12-13
Annual Report 1980-07-01
Articles of Merger 1979-06-05
Articles of Incorporation 1979-01-24
Annual Report 1966-08-30
Articles of Incorporation 1964-04-20
Statement of Change 1964-04-20
Annual Report 1964-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14810030 0452110 1984-04-15 7405 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-15
Case Closed 1987-09-25
13794649 0419000 1973-07-17 7405 INDUSTRIAL ROAD, Florence, KY, 45210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1973-08-20
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-08-20
Abatement Due Date 1973-09-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 A11
Issuance Date 1973-08-20
Abatement Due Date 1973-09-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1973-08-20
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1973-08-20
Abatement Due Date 1973-09-14
Nr Instances 1

Sources: Kentucky Secretary of State