Search icon

KENTUCKY APPAREL AND LAUNDRY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY APPAREL AND LAUNDRY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 1980 (45 years ago)
Organization Date: 25 Nov 1980 (45 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0151729
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: P. O. BOX 368, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
GUY DAN WAGGONER Registered Agent

Director

Name Role
CLEVA NELL GERALDS Director
O. E. COMER Director

President

Name Role
Guy D Waggoner President

Incorporator

Name Role
JAMES C. JERNIGAN Incorporator

Vice President

Name Role
Ben O Spickard Vice President

Former Company Names

Name Action
BRASOTA GARMENT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-02
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-15
Type:
Planned
Address:
CAPP HARLAND ROAD, TOMPKINSVILLE, KY, 42167
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-01-15
Type:
Unprog Rel
Address:
CAPP HARLAND ROAD, TOMPKINSVILLE, KY, 42167
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-01-15
Type:
FollowUp
Address:
CAPP HARLAND ROAD, TOMPKINSVILLE, KY, 42167
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-06-13
Type:
Complaint
Address:
350 HI RAIL WAY, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-01-13
Type:
Planned
Address:
HWY 87 & 100, FOUNTAIN RUN, KY, 42133
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State