Search icon

STARR DRAPERIES, INC.

Company Details

Name: STARR DRAPERIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1986 (38 years ago)
Organization Date: 15 Dec 1986 (38 years ago)
Last Annual Report: 07 Jun 2002 (23 years ago)
Organization Number: 0223031
Principal Office: 1720 WATTERSON TRAIL, LOUISVILLE, KY 402992430
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROLAND D. ENGDAHL Registered Agent

Director

Name Role
Wanda J Engdahl Director
Roland D Engdahl Director
Elaine R Lerner Director
REYNOLD H. ENGDAHL Director
CARROLL JONES Director
ALLEN BROWN Director

Vice President

Name Role
Wanda J Engdahl Vice President

President

Name Role
Roland D Engdahl President

Treasurer

Name Role
Elaine R Lerner Treasurer

Secretary

Name Role
Elaine R Lerner Secretary

Incorporator

Name Role
REYNOLD H. ENGDAHL Incorporator

Former Company Names

Name Action
ALLEN BROWN INDUSTRIES, INC. Merger
STARR DRAPERY CLEANING COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-08-20
Annual Report 2001-06-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-17
Type:
Planned
Address:
710 BARRET AVE., LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-19
Type:
Complaint
Address:
710 BARRET AVE., LOUISVILLE, KY, 40204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-09-19
Type:
Planned
Address:
710 BARRET AVE., LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State