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 |
Name | Role |
---|---|
RICHARD C. FARLEY | Director |
GEORGE M. SZABAD | Director |
DAVID DIBNER | Director |
Name | Role |
---|---|
BARBARA J. MORRISON | Incorporator |
JOAN BRUNSON | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
MALAMUTE PRODUCTS, INC. | Old Name |
HUSKY PRODUCTS, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14810030 | 0452110 | 1984-04-15 | 7405 INDUSTRIAL RD, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13794649 | 0419000 | 1973-07-17 | 7405 INDUSTRIAL ROAD, Florence, KY, 45210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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