Search icon

FKI LOGISTEX INC.

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
Annual Report 2008-04-09
Annual Report 2007-01-30
Annual Report 2006-03-21
Application for Certificate of Authority 2005-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312617657 0452110 2009-06-02 1524 LEBANON RD, DANVILLE, KY, 40422
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-06-15
Case Closed 2009-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-10-09
Abatement Due Date 2009-10-16
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 6
308978600 0452110 2005-06-01 342 GORDON INDUSTRIAL DR, SHEPHERDSVILLE, KY, 40165
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-02
Case Closed 2005-06-02

Related Activity

Type Inspection
Activity Nr 308398742

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