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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIBER-COTE CORPORATION, FLORIDA | P28534 | FLORIDA |
Name | Role |
---|---|
ROGER DALE BROWN | Registered Agent |
Name | Role |
---|---|
ROGER DALE BROWN | Director |
Name | Role |
---|---|
JAMES E. NONSICK | Incorporator |
Name | Action |
---|---|
FIBER COTE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
ONE STROKE INKS | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123796732 | 0452110 | 1993-10-19 | 4108 BISHOP LANE, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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