Search icon

FKI INDUSTRIES INC.

Branch

Company Details

Name: FKI INDUSTRIES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1968 (57 years ago)
Authority Date: 05 Jan 1968 (57 years ago)
Last Annual Report: 17 Jan 2012 (13 years ago)
Branch of: FKI INDUSTRIES INC., NEW YORK (Company Number 31035)
Organization Number: 0170120
Principal Office: 2077 CONVENTION CENTER CONCOURSE, SUITE 175, COLLEGE PARK, GA 30337
Place of Formation: NEW YORK

Director

Name Role
JAY O. LASHAR Director
F. T. STAPLES Director
BISHOP WHITE Director
Garry Barnes Director
WALTER B. LASHAR Director
WILLIAM M. WHEELER Director

Incorporator

Name Role
WILMOT F. WHEELER Incorporator
ARTHUR C. LASKE Incorporator

Vice President

Name Role
Matt Nozemack Vice President

President

Name Role
James Slattery President

Secretary

Name Role
Matt Nozemack Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BABCOCK INDUSTRIES INC. Old Name
Out-of-state Merger
ACCO BABCOCK INC. Old Name
FAULTLESS CASTER CORPORATION Merger
BABCOCK ACCO INC. Old Name
ACCO INDUSTRIES INC. Old Name
AMERICAN CHAIN & CABLE COMPANY, INC. Old Name
MECHANICAL HANDLING SYSTEMS, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
FKI LOGISTEX Inactive 2004-11-10

Filings

Name File Date
App. for Certificate of Withdrawal 2013-03-15
Annual Report 2012-01-17
Principal Office Address Change 2011-06-14
Annual Report 2011-06-02
Annual Report 2010-04-20
Registered Agent name/address change 2010-04-19
Historic document 2009-08-21
Annual Report 2009-02-05
Registered Agent name/address change 2008-10-15
Annual Report 2008-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302076484 0452110 1998-03-03 LEBANON RD, DANVILLE, KY, 40422
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-03
Case Closed 1998-03-03

Sources: Kentucky Secretary of State