Search icon

HALLCRAFT FRAME PRODUCTS, INC.

Company Details

Name: HALLCRAFT FRAME PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1979 (46 years ago)
Organization Date: 14 Feb 1979 (46 years ago)
Last Annual Report: 16 Jun 1995 (30 years ago)
Organization Number: 0153465
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1720 RESEARCH DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ALLAN P. KOCH Registered Agent

Director

Name Role
ALLAN P. KOCH Director
DAVID R. KOCH Director

Incorporator

Name Role
ALLAN P. KOCH Incorporator
DAVID R. KOCH Incorporator

Former Company Names

Name Action
HALLMARK FRAME PRODUCTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1996-11-07
Administrative Dissolution Return 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Annual Report 1994-03-25
Annual Report 1993-03-16
Annual Report 1992-03-20
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102014529 0452110 1985-11-20 1720 RESEARCH DR., JEFFERSONTOWN, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-11-20
Case Closed 1986-03-17
18607275 0452110 1985-09-18 1720 RESEARCH DR., JEFFERSONTOWN, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-18
Case Closed 1985-09-18
13893227 0452110 1982-08-19 1720 RESEARCH DR, Jeffersontown, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-19
Case Closed 1982-08-24
13936232 0452110 1982-07-01 1720 RESEARCH DR, Louisville, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-01
Case Closed 1982-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1982-10-14
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-10-14
Abatement Due Date 1982-11-17
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1982-10-14
Abatement Due Date 1982-11-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-10-14
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1982-10-14
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-10-14
Abatement Due Date 1982-12-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1982-10-14
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1982-10-14
Abatement Due Date 1982-12-02
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-10-14
Abatement Due Date 1982-11-17
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1982-10-14
Abatement Due Date 1982-11-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-10-14
Abatement Due Date 1982-11-03
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100304 F05 VC3
Issuance Date 1982-10-14
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1982-10-14
Abatement Due Date 1982-11-17
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1982-10-14
Abatement Due Date 1982-11-17
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 20180 101
Issuance Date 1982-10-14
Abatement Due Date 1982-10-21
Nr Instances 1

Sources: Kentucky Secretary of State