Search icon

AHLSTROM FILTRATION, INC.

Branch

Company Details

Name: AHLSTROM FILTRATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1974 (51 years ago)
Authority Date: 15 May 1974 (51 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Branch of: AHLSTROM FILTRATION, INC., NEW YORK (Company Number 12859)
Organization Number: 0179911
Principal Office: % CAMERON, HORNBOSTEL & HOLBROOK, LLP, 230 PARK AVE., NEW YORK, NY 10169
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Edward A Leinss President

Vice President

Name Role
Richard L Gray Vice President

Director

Name Role
GEORGE W. KNOWLTON Director
GEORGE SEYMOUR KNOWLTON Director
GERTRUDE S. KNOWLTON Director
JOHN C. KNOWLTON Director
HERBERT E. HARMON Director

Incorporator

Name Role
GEORGE W. KNOWLTON Incorporator
GEORGE SEYMOUR KNOWLTON Incorporator
JOHN C. KNOWLTON Incorporator
GERTRUDE S. KNOWLTON Incorporator
HERBERT E. HARMON Incorporator

Former Company Names

Name Action
FILTRATION SCIENCES CORPORATION Old Name
KNOWLTON BROTHERS, INC. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
KNOWLTON BROTHERS Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 2000-01-20
Annual Report 1999-07-20
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31
Annual Report 1993-03-25
Annual Report 1992-03-20
Annual Report 1991-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301351441 0452110 1996-11-27 215 NEBO RD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-02
Case Closed 1996-12-02
115955080 0452110 1991-11-26 215 NEBO RD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-26
Case Closed 1991-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-12-19
Abatement Due Date 1991-12-27
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-12-19
Abatement Due Date 1991-12-27
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State