Search icon

FORD MECHANICAL SERVICES, INC.

Company Details

Name: FORD MECHANICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1994 (31 years ago)
Organization Date: 15 Mar 1994 (31 years ago)
Last Annual Report: 09 Feb 2011 (14 years ago)
Organization Number: 0327881
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 120 COMMERCE BLVD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Connie G Ford Vice President

Director

Name Role
RICHARD DUDLEY FORD Director
CONNIE G. FORD Director

Incorporator

Name Role
RICHARD DUDLEY FORD Incorporator
CONNIE G. FORD Incorporator

Registered Agent

Name Role
CONNIE G. FORD Registered Agent

President

Name Role
David l Trautwein President

Filings

Name File Date
Dissolution 2012-06-15
Annual Report 2011-02-09
Annual Report 2010-03-18
Annual Report 2009-04-01
Annual Report Amendment 2008-04-29
Principal Office Address Change 2008-03-20
Annual Report 2008-02-05
Annual Report Amendment 2007-11-06
Annual Report 2007-01-29
Statement of Change 2006-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307078246 0452110 2004-03-17 2001 US HWY 421 S, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-17
Case Closed 2004-03-17

Related Activity

Type Inspection
Activity Nr 307083394
303749329 0452110 2002-03-08 2001 US HWY 421 S, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-11
Case Closed 2002-03-11

Related Activity

Type Inspection
Activity Nr 305060139

Sources: Kentucky Secretary of State