Search icon

NAPCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAPCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1989 (36 years ago)
Organization Date: 07 Dec 1989 (36 years ago)
Last Annual Report: 29 May 1992 (33 years ago)
Organization Number: 0266354
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 940 BRYANT WAY, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
Mark Williams Corporation Registered Agent

Incorporator

Name Role
LENDOL ALEXANDER Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Reinstatement 1992-05-29
Annual Report 1992-05-29
Administrative Dissolution 1991-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-18
Type:
FollowUp
Address:
940 BRYANT WAY, BOWLING GREEN, KY, 42103
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-09-23
Type:
Prog Related
Address:
940 BRYANT WAY, BOWLING GREEN, KY, 42103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-07
Type:
Referral
Address:
NEW GARDEN APARTMENTS, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-09-16
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing

Parties

Party Name:
TRAN
Party Role:
Plaintiff
Party Name:
NAPCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-07-20
Nature Of Judgment:
costs only
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
RUTLEDGE
Party Role:
Plaintiff
Party Name:
NAPCO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State