Search icon

CONTINENTAL HOLDINGS, INC.

Company Details

Name: CONTINENTAL HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1980 (45 years ago)
Organization Date: 04 Feb 1980 (45 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0154750
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6460 LAGRANGE RD., CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
J. WILLIAM LINDEMEYER Registered Agent

Director

Name Role
CHARLES E. FRIESNER, JR. Director
LAWRENCE A. LOEFFLER Director

Incorporator

Name Role
CHARLES E. FRIESNER, JR. Incorporator
LAWRENCE A. LOEFFLER Incorporator

Former Company Names

Name Action
THOMCO, INC. Old Name
CENTRAL PRODUCTS, INC. Merger

Assumed Names

Name Status Expiration Date
LINCOLN PRODUCTS Inactive -
CENTRAL PRODUCTS, INC. Inactive -
DON-LEY PROPERTIES, INC. Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Amendment 1985-10-31
Name Reservation 1985-07-03
Name Reservation 1985-03-06
Statement of Change 1984-01-30
Agent Resignation 1984-01-12
Articles of Merger 1981-03-25
Certificate of Assumed Name 1981-03-25
Certificate of Assumed Name 1981-03-25
Certificate of Assumed Name 1981-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104323399 0452110 1987-09-14 308 CENTER STREET, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-09-16
Case Closed 1987-09-21
13900717 0452110 1983-09-19 308 CENTER STREET, Central City, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-20
Case Closed 1983-10-05

Sources: Kentucky Secretary of State