Search icon

KOENIG HVAC CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOENIG HVAC CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1987 (38 years ago)
Organization Date: 23 Sep 1987 (38 years ago)
Last Annual Report: 09 Jul 2004 (21 years ago)
Organization Number: 0234300
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1026 S. 3RD. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Stephen M Koenig President

Secretary

Name Role
Robert L Hensley Secretary

Director

Name Role
STEPHEN KOENIG Director
CHARLES M. KOENIG, JR. Director

Vice President

Name Role
Robert Hensley Vice President

Treasurer

Name Role
Robert L Hensley Treasurer

Incorporator

Name Role
STEPHEN KOENIG Incorporator
CHARLES M. KOENIG, JR. Incorporator

Registered Agent

Name Role
STEPHEN KOENIG Registered Agent

Former Company Names

Name Action
KOENIG BROTHERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-08-05
Amendment 2002-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-24
Type:
Prog Related
Address:
2427 GLENMARY AVE., LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-18
Type:
Accident
Address:
5300 DIXIE HWY, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-10-13
Type:
FollowUp
Address:
HWY. 31W NORTH, CAVE CITY, KY, 42127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-07-21
Type:
Prog Related
Address:
HWY. 31W NORTH, CAVE CITY, KY, 42127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-13
Type:
Prog Related
Address:
4011 SHERRIN AVE., LOIUSVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State