Search icon

FKI LOGISTEX AUTOMATION INC.

Company Details

Name: FKI LOGISTEX AUTOMATION INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jan 2003 (22 years ago)
Authority Date: 02 Jan 2003 (22 years ago)
Last Annual Report: 05 May 2004 (21 years ago)
Organization Number: 0551250
Principal Office: 10045 INTERNATIONAL BLVD., CINCINNATI, OH 45246
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ROBERT M MILLER Director
DAVID J MARTIN Director

Treasurer

Name Role
ROBERT L ZITNAY Treasurer

Vice President

Name Role
JOHN WESTENDORF Vice President
STEVEN D JONES Vice President
JOHN A BILES Vice President

President

Name Role
DAVID J MARTIN President

Secretary

Name Role
ROBERT M MILLER Secretary

Former Company Names

Name Action
MATHEWS CONVEYOR, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Amendment 2003-07-09
Amendment 2003-07-09
Application for Certificate of Authority 2003-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587897 0452110 2006-06-23 376 ZAPPOS.COM BLVD, SHEPHERDSVILLE, KY, 40165
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-23
Case Closed 2006-06-23

Related Activity

Type Inspection
Activity Nr 309587129

Sources: Kentucky Secretary of State