Search icon

MAGNAFAC, INC.

Company Details

Name: MAGNAFAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1983 (42 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0174098
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3001 MAGAZINE ST., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 196

Director

Name Role
FRANK SHIELDS Director
ROBERT L. FLEMING Director
DONALD C. JUDD Director
RONALD E. JUDD Director
KENNETH L. HINES Director

Incorporator

Name Role
FRANK SHIELDS Incorporator
ROBERT L. FLEMING Incorporator
DONALD C. JUDD Incorporator
RONALD E. JUDD Incorporator
KENNETH L. HINES Incorporator

Registered Agent

Name Role
FRANK SHIELDS, LLC Registered Agent

President

Name Role
Frank Shields President

Vice President

Name Role
Norris Shelton Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1995-10-19
Statement of Change 1995-10-19
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124614322 0452110 1995-10-23 3001 MAGAZINE ST., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-23
Case Closed 1996-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1995-12-08
Abatement Due Date 1995-12-20
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-12-08
Abatement Due Date 1995-12-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State