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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-27
Type:
Prog Related
Address:
803 POPLAR ST, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-08
Type:
Unprog Rel
Address:
INDIANA & 59TH STREET, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-09-13
Type:
Unprog Rel
Address:
NORTH E. TRENCH AT BUILDING 4059, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-04-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
STANDARD COMPONENTS
Party Role:
Plaintiff
Party Name:
FOLEY COMPANY
Party Role:
Defendant

Sources: Kentucky Secretary of State