Search icon

KING KREATIONS, INC.

Company Details

Name: KING KREATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 1980 (45 years ago)
Organization Date: 08 Apr 1980 (45 years ago)
Last Annual Report: 26 Aug 2009 (16 years ago)
Organization Number: 0140921
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: % DAVID M. SLOVAK, 17807 BIRCH BEND CIRCLE, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAVID L. DAVISSON Director
David M Slovak Director

Incorporator

Name Role
DAVID L. DAVISSON Incorporator

President

Name Role
David M Slovak President

Secretary

Name Role
David M Slovak Secretary

Registered Agent

Name Role
EDWARD B. WEINBERG Registered Agent

Former Company Names

Name Action
PERFORMANCE PRODUCTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2009-09-16
Principal Office Address Change 2009-09-01
Annual Report 2009-08-26
Annual Report 2008-10-13
Amendment 2007-02-13
Statement of Change 2007-02-13
Principal Office Address Change 2007-02-13
Annual Report 2007-01-11
Annual Report 2006-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913733 0452110 2003-02-27 11120 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-27
Case Closed 2003-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-06-26
Abatement Due Date 2003-07-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-06-26
Abatement Due Date 2003-07-23
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State