Search icon

QUALITY INSULATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY INSULATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1988 (37 years ago)
Organization Date: 14 Sep 1988 (37 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0248373
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 6516, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Terry L Fereday Treasurer

President

Name Role
Terry L Fereday President

Secretary

Name Role
Terry L Fereday Secretary

Director

Name Role
TERRY L. FEREDAY Director
RICHARD E. LAUDER Director

Incorporator

Name Role
TERRY L. FEREDAY Incorporator
RICHARD E. LAUDER Incorporator

Registered Agent

Name Role
TERRY L. FEREDAY Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-09
Annual Report 1999-06-18
Annual Report 1998-07-27
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-01
Type:
Planned
Address:
KEENELAND RACE TRACK, 4201 VERSAILLES RD., LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State