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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Edward A Leinss | President |
Name | Role |
---|---|
Richard L Gray | Vice President |
Name | Role |
---|---|
GEORGE W. KNOWLTON | Director |
GEORGE SEYMOUR KNOWLTON | Director |
GERTRUDE S. KNOWLTON | Director |
JOHN C. KNOWLTON | Director |
HERBERT E. HARMON | Director |
Name | Role |
---|---|
GEORGE W. KNOWLTON | Incorporator |
GEORGE SEYMOUR KNOWLTON | Incorporator |
JOHN C. KNOWLTON | Incorporator |
GERTRUDE S. KNOWLTON | Incorporator |
HERBERT E. HARMON | Incorporator |
Name | Action |
---|---|
FILTRATION SCIENCES CORPORATION | Old Name |
KNOWLTON BROTHERS, INC. | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
KNOWLTON BROTHERS | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301351441 | 0452110 | 1996-11-27 | 215 NEBO RD, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
115955080 | 0452110 | 1991-11-26 | 215 NEBO RD, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||
|
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