Search icon

GUILCO INC.

Company Details

Name: GUILCO INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1989 (36 years ago)
Organization Date: 11 May 1989 (36 years ago)
Last Annual Report: 05 May 1993 (32 years ago)
Organization Number: 0258382
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 110 JOYCE AVE., SOUTHGATE, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
EUGENE H. GUILFOYLE Director
MARK D. GUILFOYLE Director
SCOTT J. GUILFOYLE Director

Incorporator

Name Role
MARY K. GUILFOYLE Incorporator

Registered Agent

Name Role
MARY K. GUILFOYLE Registered Agent

Filings

Name File Date
Dissolution 1993-12-29
Annual Report 1993-07-01
Annual Report 1992-03-17
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304699408 0452110 2001-10-31 1900 SANCTUARY PLACE, HEBRON, KY, 41011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-31
Case Closed 2001-10-31

Related Activity

Type Inspection
Activity Nr 304699374

Sources: Kentucky Secretary of State