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 (26 years ago)
Authority Date: 29 Sep 1999 (26 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600294 Miller Act 1996-04-29 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 32
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1996-04-29
Termination Date 1998-05-13
Date Issue Joined 1996-09-11
Pretrial Conference Date 1997-10-21
Section 0270

Parties

Name STANDARD COMPONENTS
Role Plaintiff
Name FOLEY COMPANY
Role Defendant

Sources: Kentucky Secretary of State