Search icon

MANN + HUMMEL ADVANCED FILTRATION CONCEPTS, INC.

Company Details

Name: MANN + HUMMEL ADVANCED FILTRATION CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1987 (38 years ago)
Organization Date: 22 May 1987 (38 years ago)
Last Annual Report: 19 Mar 2009 (16 years ago)
Organization Number: 0229578
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7070 INTERNATIONAL DRIVE, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BRIAN PAHL Registered Agent

President

Name Role
Brian Pahl President

CEO

Name Role
Hanno Hoehn CEO

Director

Name Role
Dave McLochlin Director
Brian Pahl Director
FRANK M. CROKET Director
Hanno Hoehn Director

Incorporator

Name Role
FRANK M. CROKET Incorporator

Former Company Names

Name Action
ADVANCED FILTRATION CONCEPTS, INC. Old Name
HALLCO FABRICATORS, INC. Old Name
FRANK M. CROKET, INC. Old Name

Assumed Names

Name Status Expiration Date
ADVANCED FILTRATION CONCEPTS Inactive -

Filings

Name File Date
Dissolution 2010-05-11
Annual Report 2009-03-19
Annual Report 2008-01-15
Annual Report 2007-04-24
Annual Report 2006-04-21
Annual Report 2005-10-17
Reinstatement 2005-02-11
Statement of Change 2005-02-11
Reinstatement 2003-10-27
Administrative Dissolution 2002-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301356630 0452110 1996-11-22 7070 INTERNATIONAL DRIVE, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-22
Case Closed 1997-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-12-16
Abatement Due Date 1997-01-03
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
112343447 0452110 1990-10-02 912 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-02
Case Closed 1990-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1990-10-12
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1990-10-12
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1990-10-12
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1990-10-12
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1990-10-12
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-10-12
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-10-12
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1990-10-12
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 10
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-10-12
Abatement Due Date 1990-10-24
Nr Instances 1
Nr Exposed 48

Sources: Kentucky Secretary of State