Name: | FOOD TECHNOLOGY LABORATORY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1976 (49 years ago) |
Organization Date: | 05 Apr 1976 (49 years ago) |
Last Annual Report: | 26 Sep 2008 (16 years ago) |
Organization Number: | 0190415 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1901 PAYNE ST., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Theodore H Nixon | Director |
ANNE N HAMPTON | Director |
MRS. EDNA MAY ALLEN | Director |
STEPHEN A. CALDER | Director |
WILLIS F. SCHEUERMAN | Director |
GOUVERNEUR H. NIXON | Director |
Edith H Nixon | Director |
Name | Role |
---|---|
THEODORE H NIXON | CEO |
Name | Role |
---|---|
Theodore H Nixon | President |
Name | Role |
---|---|
EDITH H NIXON | Assistant Secretary |
Name | Role |
---|---|
Edith H Nixon | Vice President |
Name | Role |
---|---|
THEODORE H NIXON | Signature |
Name | Role |
---|---|
THEODORE H. NIXON | Incorporator |
Name | Role |
---|---|
T. H. NIXON | Registered Agent |
Name | Role |
---|---|
ROBERT G HOUCHENS | Treasurer |
Name | Role |
---|---|
Anne N Hampton | Secretary |
Name | Action |
---|---|
FOOD TECHNOLOGY LABORATORY, INC. | Merger |
D. D. WILLIAMSON (USA), INC. | Old Name |
POSITRAN, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2008-09-26 |
Annual Report | 2007-06-30 |
Annual Report | 2006-02-20 |
Annual Report | 2005-04-19 |
Annual Report | 2003-10-30 |
Annual Report | 2002-10-20 |
Annual Report | 2001-07-26 |
Annual Report | 2000-06-13 |
Annual Report | 1999-07-16 |
Annual Report | 1998-08-12 |
Sources: Kentucky Secretary of State