Search icon

AUGUR INDUSTRIAL FABRICATIONS, INC.

Company Details

Name: AUGUR INDUSTRIAL FABRICATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 1971 (54 years ago)
Organization Date: 14 Oct 1971 (54 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0002435
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 10208 TOEBBEN DR, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Dennis Augur Treasurer

Secretary

Name Role
Vivien Augur Secretary

President

Name Role
Dennis Augur President

Vice President

Name Role
Vivien Augur Vice President

Incorporator

Name Role
DANIEL AUGUR Incorporator

Registered Agent

Name Role
GRACE AUGUR Registered Agent

Former Company Names

Name Action
AUGUR TOOL & DIE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2004-12-20
Sixty Day Notice Return 2004-12-16
Annual Report 2003-10-08
Annual Report 2002-12-12
Sixty Day Notice Return 2002-09-01
Annual Report 2001-09-11
Annual Report 2000-06-14
Annual Report 1999-08-23
Annual Report 1998-04-30
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301743282 0452110 1998-02-24 1437 COX AVE, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-24
Case Closed 1998-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-04-10
Abatement Due Date 1998-04-28
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 1998-04-16
Final Order 1998-06-03
Nr Instances 1
Nr Exposed 2
Gravity 05
123805046 0452110 1993-08-13 1300 COX AVE., ERLANGER, KY, 41018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-08-27
Case Closed 1994-01-14

Related Activity

Type Complaint
Activity Nr 73113318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Current Penalty 300.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VIID
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Nr Instances 1
Nr Exposed 31
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-10-01
Abatement Due Date 1993-11-12
Nr Instances 1
Nr Exposed 1
115946865 0452110 1991-05-03 1300 COX AVE., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-03
Case Closed 1991-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-07-03
Abatement Due Date 1991-07-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-07-03
Abatement Due Date 1991-07-10
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State