Search icon

NORCROSS FOOTWEAR, INC.

Headquarter

Company Details

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

Links between entities

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

Registered Agent

Name Role
EDWARD BUDY Registered Agent

Incorporator

Name Role
EDWARD BUDY Incorporator

Former Company Names

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

Assumed Names

Name Status Expiration Date
GENERAL FIREPLACE Inactive -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123786097 0452110 1995-05-05 9300 SHELBYVILLE RD, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-05
Case Closed 1995-08-04

Violation Items

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