Search icon

SHELTER DISTRIBUTION, INC.

Company Details

Name: SHELTER DISTRIBUTION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2003 (22 years ago)
Authority Date: 16 Jan 2003 (22 years ago)
Organization Number: 0552295
Principal Office: 602 W MCCARTY STREET, INDIANAPOLIS, IN 46225
Place of Formation: DELAWARE

Director

Name Role
RANDALL FOJTASEK Director
JEFF FRONTERHOUSE Director
DAVID MANN Director
RONALD ROSS Director

Secretary

Name Role
DAVID MANN Secretary

Treasurer

Name Role
VINCENT DIBENIGNO Treasurer

Vice President

Name Role
VINCENT DIBENIGNO Vice President

President

Name Role
RONALD ROSS President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
WIMSATT BROTHERS, INC. Merger
(NQ) WIMSATT TENNESSEE CORPORATION Merger

Assumed Names

Name Status Expiration Date
GLACO Inactive 2008-01-16
WIMSATT BUILDING MATERIALS Inactive 2005-04-19
WIMSATT BUILDING MATERIALS AND FLOOR COVERINGS Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2004-11-09
Annual Report 2003-09-17
Application for Certificate of Authority 2003-01-16
Certificate of Assumed Name 2003-01-16
Annual Report 2002-08-27
Annual Report 2001-08-17
Annual Report 2000-08-07
Amendment 2000-04-19
Certificate of Assumed Name 2000-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13926597 0452110 1983-03-24 4400 POPLAR LEVEL RD, Louisville, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-24
Case Closed 1983-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1983-04-07
Abatement Due Date 1983-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-04-07
Abatement Due Date 1983-04-18
Nr Instances 1

Sources: Kentucky Secretary of State