Search icon

FKI LOGISTEX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FKI LOGISTEX INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Mar 2005 (20 years ago)
Authority Date: 16 Mar 2005 (20 years ago)
Last Annual Report: 13 Apr 2010 (15 years ago)
Organization Number: 0608510
Principal Office: 9301 OLIVE BOULEVARD, ST. LOUIS, MO 63132
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JAMES R. MCCARTHY President

CEO

Name Role
CHRISTOPHER C. COLE CEO

Vice President

Name Role
DAVID C. BAKER Vice President
STEPHEN C. ACKERMAN Vice President
THEODORE G. CLUCAS Vice President

Treasurer

Name Role
JAMES A. SHARP Treasurer

Secretary

Name Role
MARK B. TEFEND Secretary
DENNIS J. HAHN Secretary

Director

Name Role
STEPHEN C ACKERMAN Director
CHRISTOPHER C. COLE Director
JAMES R. MCCARTHY Director

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-13
Annual Report 2009-07-15
Registered Agent name/address change 2008-09-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-02
Type:
Prog Other
Address:
1524 LEBANON RD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-01
Type:
Prog Related
Address:
342 GORDON INDUSTRIAL DR, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 24.66 $2,375,000 $1,187,500 85 35 2006-05-25 Prelim

Sources: Kentucky Secretary of State