Search icon

IRVIN H. WHITEHOUSE & SONS COMPANY

Headquarter

Company Details

Name: IRVIN H. WHITEHOUSE & SONS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Sep 1997 (28 years ago)
Organization Date: 05 Sep 1997 (28 years ago)
Last Annual Report: 15 Mar 2016 (9 years ago)
Organization Number: 0438213
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P. O. Box 436789, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Authorized Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of IRVIN H. WHITEHOUSE & SONS COMPANY, MISSISSIPPI 553103 MISSISSIPPI
Headquarter of IRVIN H. WHITEHOUSE & SONS COMPANY, ALABAMA 000-853-677 ALABAMA
Headquarter of IRVIN H. WHITEHOUSE & SONS COMPANY, NEW YORK 2657412 NEW YORK
Headquarter of IRVIN H. WHITEHOUSE & SONS COMPANY, MINNESOTA 2915ce90-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of IRVIN H. WHITEHOUSE & SONS COMPANY, CONNECTICUT 0206856 CONNECTICUT
Headquarter of IRVIN H. WHITEHOUSE & SONS COMPANY, ILLINOIS CORP_50629066 ILLINOIS

President

Name Role
Alfred K Carpenter President

Director

Name Role
Alfred K Carpenter Director

Incorporator

Name Role
ROBERT P ROSS Incorporator

Secretary

Name Role
Alfred K Carpenter Secretary

Registered Agent

Name Role
ROBERT P ROSS Registered Agent

Former Company Names

Name Action
IRVIN H. WHITEHOUSE & SONS COMPANY Merger

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-15
Annual Report 2015-04-02
Annual Report 2014-01-23
Annual Report 2013-06-24
Annual Report 2012-02-27
Annual Report 2011-02-23
Annual Report 2010-05-22
Annual Report 2009-03-30
Annual Report 2008-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949539 0452110 1992-02-12 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-02-18
Case Closed 1992-03-17

Sources: Kentucky Secretary of State