Search icon

AFCO, INC.

Company Details

Name: AFCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1959 (66 years ago)
Organization Date: 22 Apr 1959 (66 years ago)
Last Annual Report: 31 May 1991 (34 years ago)
Organization Number: 0280110
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 259 DUDLEY RD., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MARVIN R. BORNE Registered Agent

Incorporator

Name Role
H. C. BORNE Incorporator
M. R. BORNE Incorporator
V. A. HEMPSTED Incorporator
JACK CURTIS Incorporator
C. E. KOHLHEPP Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Reinstatement 1990-12-04
Annual Report 1990-12-04
Statement of Change 1990-12-04
Letters returned 1967-08-07
Annual Report 1960-06-15
Articles of Incorporation 1959-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104326400 0452110 1987-04-30 1549 KELLOGG ST., COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-30
Case Closed 1988-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1987-05-28
Final Order 1987-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-22
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-05-22
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-22
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-22
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State