Search icon

FIBER-COTE CORPORATION

Headquarter

Company Details

Name: FIBER-COTE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1985 (40 years ago)
Organization Date: 12 Feb 1985 (40 years ago)
Last Annual Report: 29 Sep 1997 (28 years ago)
Organization Number: 0198188
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 814 RUGBY PLACE, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of FIBER-COTE CORPORATION, FLORIDA P28534 FLORIDA

Registered Agent

Name Role
ROGER DALE BROWN Registered Agent

Director

Name Role
ROGER DALE BROWN Director

Incorporator

Name Role
JAMES E. NONSICK Incorporator

Former Company Names

Name Action
FIBER COTE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
ONE STROKE INKS Inactive -

Filings

Name File Date
Administrative Dissolution 1998-11-03
Administrative Dissolution Return 1998-11-03
Reinstatement 1997-09-29
Statement of Change 1997-09-29
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-12-29
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123796732 0452110 1993-10-19 4108 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-19
Case Closed 1993-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-12-03
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Nr Instances 1
Nr Exposed 17
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-12-03
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 17
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1993-12-03
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State