Search icon

AMERIFORM MANUFACTURING, INC.

Company Details

Name: AMERIFORM MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1997 (28 years ago)
Organization Date: 28 Mar 1997 (28 years ago)
Last Annual Report: 31 Oct 2008 (17 years ago)
Organization Number: 0430755
ZIP code: 40045
City: Milton, Locust
Primary County: Trimble County
Principal Office: 250 HUNTER HEIGHTS, MILTON, KY 40045
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Don Scholey Director
Mike Hoffman Director
Randy Graves Director
BOB HARTSAW Director

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator

Secretary

Name Role
WENDELL WATSON Secretary

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
Mike Hoffman President

Vice President

Name Role
Randy Greves Vice President

Assumed Names

Name Status Expiration Date
AMERIMAX SPECIALTY PRODUCTS, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-10-31
Sixty Day Notice Return 2008-09-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-05
Type:
Complaint
Address:
250 HUNTER HEIGHTS ROAD, CARROLLTON, KY, 41008
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-14
Type:
Planned
Address:
250 HUNTER HEIGHTS ROAD, CARROLLTON, KY, 41008
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-12-29
Type:
Planned
Address:
HWY 36 MILTON RD, CARROLLTON, KY, 41008
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-10-03
Type:
Planned
Address:
HWY 36 MILTON RD, CARROLLTON, KY, 41008
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-11-17
Type:
Complaint
Address:
HWY 36 MILTON RD, CARROLLTON, KY, 41008
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State