Search icon

CLARKE CHECKS, INC.

Company Details

Name: CLARKE CHECKS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1987 (38 years ago)
Authority Date: 26 Mar 1987 (38 years ago)
Last Annual Report: 12 Jul 1990 (35 years ago)
Organization Number: 0227252
Principal Office: % MB AMERICA INC., 33 RIVERSIDE AVE., ATTN: ROBERT O. BARBERI, ESQ, WESTPORT, CT 06880
Place of Formation: DELAWARE

Director

Name Role
PETER J. HEWETT Director
ROBERT O. BARBERI Director

Incorporator

Name Role
STEVEN T. KOLYER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MIDAS TOUCH, INC. Old Name
CLARKE CHECKS, INC. Merger
CLARKE-COURIER, INC. Old Name

Assumed Names

Name Status Expiration Date
CLARKE AMERICAN Inactive -

Filings

Name File Date
Certificate of Withdrawal 1991-06-10
Annual Report 1990-07-01
Certificate of Assumed Name 1989-12-18
Annual Report 1989-07-01
Amendment 1987-05-11
Amendment 1978-08-17
Amendment 1976-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102014255 0452110 1986-10-01 4325 OLD SHEPYHERDSVILLE ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-01
Case Closed 1986-10-21

Related Activity

Type Inspection
Activity Nr 18609628
102014131 0452110 1985-12-17 4325 OLD SHEPHERDSVILLE RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1986-03-17

Sources: Kentucky Secretary of State