Search icon

ACOUSTIFLO, INC.

Company Details

Name: ACOUSTIFLO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 1987 (37 years ago)
Organization Date: 10 Dec 1987 (37 years ago)
Last Annual Report: 06 May 1992 (33 years ago)
Organization Number: 0237285
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 1927, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
PAMELA ANNE WRIGHT Director
FLOYD T. YEARGIN Director

Incorporator

Name Role
DAVID L. WATERMAN Incorporator

Registered Agent

Name Role
FLOYD T. YEARGIN Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Letters 1988-11-02
Articles of Incorporation 1987-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112341474 0452110 1990-08-08 1130 W CHESTNUT, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1990-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1990-08-22
Abatement Due Date 1990-08-08
Nr Instances 1
Nr Exposed 1
112341169 0452110 1990-06-29 THIRD AND MAIN STS., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-29
Case Closed 1990-07-10

Sources: Kentucky Secretary of State