Search icon

KESTREL CORPORATION

Company Details

Name: KESTREL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1981 (44 years ago)
Organization Date: 03 Jun 1981 (44 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Organization Number: 0156886
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 337 BYRNE AVE., LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Spencer Martin Director
S. ARNOLD LYNCH Director

Signature

Name Role
SPENCER M MARTIN Signature

Registered Agent

Name Role
SPENCER M. MARTIN Registered Agent

President

Name Role
Spencer Martin President

Incorporator

Name Role
S. ARNOLD LYNCH Incorporator

Former Company Names

Name Action
MACLAND CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution Return 2012-10-12
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-26
Annual Report 2011-06-30
Annual Report 2010-07-08
Annual Report 2009-07-13
Annual Report 2008-06-30
Annual Report 2007-06-28
Statement of Change 2006-10-12
Annual Report 2006-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104285093 0452110 1986-06-02 208 KING STREET, EMINENCE, KY, 40019
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-02
Case Closed 1986-06-17
18622084 0452110 1985-02-14 208 KING STREET, EMINENCE, KY, 40019
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1985-03-08
Case Closed 1985-05-17

Related Activity

Type Accident
Activity Nr 360744940

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1985-04-23
Abatement Due Date 1985-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1985-04-23
Abatement Due Date 1985-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1985-04-23
Abatement Due Date 1985-05-07
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-04-23
Abatement Due Date 1985-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 2018007
Issuance Date 1985-04-24
Abatement Due Date 1985-04-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State