Name: | ALLIED BUILDING COMPONENTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1980 (44 years ago) |
Authority Date: | 03 Nov 1980 (44 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 |
Name | Role |
---|---|
FRED T. FORSTER | Director |
JOHN T. NUSZ | Director |
STEVEN W. WILLIS | Director |
WILLIAM J. RIAT | Director |
PHIL G. FANKHAUSER | Director |
Name | Role |
---|---|
THOMAS J. RILEY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Certificate of Authority | 1980-11-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104268800 | 0452110 | 1987-05-27 | 4015 PRODUCE ROAD, LOUISVILLE, KY, 40232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1987-06-24 |
Abatement Due Date | 1987-07-06 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 C02 |
Issuance Date | 1987-06-24 |
Abatement Due Date | 1987-07-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 1987-06-24 |
Abatement Due Date | 1987-07-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1987-06-26 |
Abatement Due Date | 1987-06-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1987-06-24 |
Abatement Due Date | 1987-06-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900539 | Interstate Commerce | 1989-06-27 | default | |||||||||||||||||||||||||||||||||||||||
|
Name | ECK MILLER TANSPORTATION CORP |
Role | Plaintiff |
Name | ALLIED BUILDING COMPONENTS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State