Search icon

FOLEY COMPANY

Company Details

Name: FOLEY COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1999 (25 years ago)
Authority Date: 29 Sep 1999 (25 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0481111
Principal Office: 4955 SPRING GROVE AVENUE, CINCINNATI, OH 45232
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Nelson L Jordan Vice President

Treasurer

Name Role
Scott Anderson Treasurer

Director

Name Role
Aaron Landolt Director

Assumed Names

Name Status Expiration Date
ENERFAB MIDWEST Inactive 2022-11-29

Filings

Name File Date
App. for Certificate of Withdrawal 2018-10-19
Annual Report 2018-06-06
Certificate of Assumed Name 2017-11-29
Annual Report 2017-06-29
Annual Report 2016-04-14
Registered Agent name/address change 2015-10-26
Annual Report 2015-09-09
Annual Report 2014-06-06
Annual Report 2013-04-29
Annual Report 2012-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615099 0452110 2009-02-27 803 POPLAR ST, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-27
Case Closed 2009-02-27
17455940 0419000 2000-12-08 INDIANA & 59TH STREET, FORT CAMPBELL, KY, 42223
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-12-08
Emphasis S: CONSTRUCTION
Case Closed 2001-08-29

Related Activity

Type Referral
Activity Nr 900843814
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-02-13
Abatement Due Date 2001-02-20
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-02-13
Abatement Due Date 2001-02-20
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01 II
Issuance Date 2001-02-13
Abatement Due Date 2001-02-20
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
17456138 0419000 2000-09-13 NORTH E. TRENCH AT BUILDING 4059, FORT CAMPBELL, KY, 42223
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-09-13
Emphasis S: CONSTRUCTION
Case Closed 2001-03-01

Related Activity

Type Referral
Activity Nr 201931144
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2001-01-11
Abatement Due Date 2001-02-14
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2001-01-11
Abatement Due Date 2001-01-18
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Sources: Kentucky Secretary of State