Search icon

PRO-KOTE, INC.

Company Details

Name: PRO-KOTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1979 (46 years ago)
Organization Date: 16 Aug 1979 (46 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0140184
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: P. O. BOX 16448, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH H. HAGANS Registered Agent

Director

Name Role
KENNETH H. HAGANS Director
BARBARA B. HAGANS Director
EUGENE H. HAGANS Director
ROBERT C. MEADE Director
DON FRANKLIN HAGANS Director

Incorporator

Name Role
KENNETH H. HAGANS Incorporator

Filings

Name File Date
Dissolution 1987-05-15
Statement of Intent to Dissolve 1985-03-07
Annual Report 1980-07-01
Articles of Incorporation 1979-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13906334 0452110 1982-08-04 3099 DIXIE HWY, Louisville, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1982-08-25
Abatement Due Date 1982-10-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-08-25
Abatement Due Date 1982-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-08-25
Abatement Due Date 1982-12-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-08-25
Abatement Due Date 1982-09-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-08-25
Abatement Due Date 1982-09-15
Nr Instances 2

Sources: Kentucky Secretary of State