Search icon

KRAUTER STORAGE SYSTEMS, INC.

Company Details

Name: KRAUTER STORAGE SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1980 (45 years ago)
Authority Date: 15 May 1980 (45 years ago)
Last Annual Report: 08 Jun 1989 (36 years ago)
Organization Number: 0146754
Principal Office: 3601 NORTH ARLINGTON AVE., INDIANAPOLIS, IN 46218
Place of Formation: INDIANA

Director

Name Role
JOSEPH KRAUTER, JR. Director
RICHARD A. WERT Director
ANNELIESE C. KRAUTER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
ANNELIESE C. KRAUTER Incorporator
HENRY Y. DEIN Incorporator
JOSEPH KRAUTER, JR. Incorporator

Former Company Names

Name Action
KEC CORPORATION Old Name

Assumed Names

Name Status Expiration Date
KRAUTER EQUIPMENT CO., INC. Inactive -
KRAUTER INDUSTRIAL EQUIPMENT OF KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 1990-05-07
Amendment 1986-05-30
Six Month Notice 1985-07-29
Certificate of Authority 1980-05-15
Certificate of Assumed Name 1980-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2779163 0452110 1987-10-22 SCOTTSVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-22
Case Closed 1987-10-28

Sources: Kentucky Secretary of State