Search icon

ALLIED BUILDING COMPONENTS, INC.

Company Details

Name: ALLIED BUILDING COMPONENTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Nov 1980 (45 years ago)
Authority Date: 03 Nov 1980 (45 years ago)
Last Annual Report: 14 Jul 1988 (37 years ago)
Organization Number: 0151021
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: P. O. BOX 277, 3926 WEST HWY. 146, BUCKNER, KY 40010
Place of Formation: OHIO

Director

Name Role
FRED T. FORSTER Director
JOHN T. NUSZ Director
STEVEN W. WILLIS Director
WILLIAM J. RIAT Director
PHIL G. FANKHAUSER Director

Incorporator

Name Role
THOMAS J. RILEY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Certificate of Authority 1980-11-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-27
Type:
Planned
Address:
4015 PRODUCE ROAD, LOUISVILLE, KY, 40232
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-06-27
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
ECK MILLER TANSPORTATION CORP
Party Role:
Plaintiff
Party Name:
ALLIED BUILDING COMPONENTS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State