Search icon

FIRST THERMAL SYSTEMS, INC.

Company Details

Name: FIRST THERMAL SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1998 (27 years ago)
Organization Date: 12 Nov 1998 (27 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0464631
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 SHELYVILLE ROAD, ASHLAND BUILDING, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL R. MERCER Registered Agent

Secretary

Name Role
MICHAEL R MERCER Secretary

President

Name Role
MICHAEL T POWELL President

Incorporator

Name Role
CAROLYN J. WHEATLEY Incorporator

Treasurer

Name Role
MICHAEL R MERCER Treasurer

Former Company Names

Name Action
LOUISVILLE DRYER COMPANY Merger
HOTMIX MANUFACTURING, INC. Merger
SALES, INC. Old Name
FIRST THERMAL SYSTEMS, INC. Merger
HOTMIX PARTS & ACCESSORIES, INC. Merger

Filings

Name File Date
Annual Report 1999-08-04
Articles of Incorporation 1998-11-12

Trademarks

Serial Number:
73622333
Mark:
GENTEC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1986-09-26
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
GENTEC

Goods And Services

For:
BROKERAGE AND DEALERSHIP SERVICES IN THE FIELD OF ASPHALT PRODUCTION EQUIPMENT
First Use:
1983-05-19
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-01-07
Type:
Planned
Address:
13121 AIKEN ROAD, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State