Search icon

KENTUCKY FORGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY FORGE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1996 (29 years ago)
Authority Date: 28 Jun 1996 (29 years ago)
Last Annual Report: 15 Jun 2000 (25 years ago)
Organization Number: 0418213
Principal Office: 1020 MACARTHUR RD, READING, PA 19605
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Nicholas Thee Treasurer

Secretary

Name Role
John E Rodgers Secretary

President

Name Role
Larry A Dildine President

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-07-20
Annual Report 1999-06-21
Annual Report 1998-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-31
Type:
Planned
Address:
PROGRESS DRIVE, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-09-09
Type:
Planned
Address:
990 W ORMSBY ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-07
Type:
Planned
Address:
PROGRESS DRIVE, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-06
Type:
Accident
Address:
PROGRESS DRIVE, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-03-03
Type:
Accident
Address:
U. S. 41 ALTERNATE NORTH, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State