Name: | NORCROSS FOOTWEAR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1983 (41 years ago) |
Organization Date: | 25 Oct 1983 (41 years ago) |
Last Annual Report: | 20 May 1997 (28 years ago) |
Organization Number: | 0184665 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | % PAUL J. VESPER, TRUSTEE, 100 CHRISLER AVE., SUITE 202, CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORCROSS FOOTWEAR, INC., NEW YORK | 1778108 | NEW YORK |
Headquarter of | NORCROSS FOOTWEAR, INC., ILLINOIS | CORP_56251758 | ILLINOIS |
Name | Role |
---|---|
EDWARD BUDY | Registered Agent |
Name | Role |
---|---|
EDWARD BUDY | Incorporator |
Name | Action |
---|---|
ANCHORAGE HOLDING COMPANY | Old Name |
LOUISVILLE HOLDING COMPANY | Merger |
XTRATUF PRODUCTS, INC. | Merger |
S & T REORGANIZATION, INC. | Old Name |
NORCROSS INDUSTRIES, INC. | Merger |
NCI, INC. | Merger |
KAYSAM HOLDING, INC. | Merger |
C & H CAPITAL CORPORATION | Old Name |
KAYSAM VENTURE, INC. | Merger |
SERVUS RUBBER COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
GENERAL FIREPLACE | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2007-12-13 |
Agent Resignation | 2007-12-13 |
Agent Resignation | 2007-12-13 |
Administrative Dissolution | 1998-11-03 |
Administrative Dissolution Return | 1998-11-03 |
Sixty Day Notice Return | 1998-09-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123786097 | 0452110 | 1995-05-05 | 9300 SHELBYVILLE RD, LOUISVILLE, KY, 40222 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 1995-07-07 |
Abatement Due Date | 1995-07-19 |
Nr Instances | 1 |
Nr Exposed | 46 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1995-07-07 |
Abatement Due Date | 1995-08-02 |
Nr Instances | 1 |
Nr Exposed | 46 |
Sources: Kentucky Secretary of State