Search icon

CASE, INC.

Company Details

Name: CASE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 1972 (52 years ago)
Organization Date: 31 Oct 1972 (52 years ago)
Last Annual Report: 07 Sep 1989 (36 years ago)
Organization Number: 0008066
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: OLIVE HILL INDUSTRIAL PARK, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GENE CASE Registered Agent

Incorporator

Name Role
GENE CASE Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1987-07-01
Annual Report 1986-07-01
Annual Report 1986-07-01
Annual Report 1973-04-21
Articles of Incorporation 1972-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115945743 0452110 1992-03-24 OLD U.S. 60, OLIVE HILL, KY, 41164
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-24
Case Closed 1992-04-23
2789634 0452110 1988-06-06 OLD U.S. 60, OLIVE HILL, KY, 41164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-16
Case Closed 1991-03-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-06-22
Abatement Due Date 1988-07-20
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-06-24
Abatement Due Date 1988-07-20
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1988-06-24
Abatement Due Date 1988-07-20
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-06-24
Abatement Due Date 1988-07-20
Nr Instances 1
Nr Exposed 2
Citation ID 01001E
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-06-24
Abatement Due Date 1988-07-20
Nr Instances 1
Nr Exposed 2
13779731 0419000 1973-05-23 BURCHETT ST, Olive Hill, KY, 41164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-06-11
Abatement Due Date 1973-06-20
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-06-11
Abatement Due Date 1973-06-20
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-06-11
Abatement Due Date 1973-06-20
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-06-11
Abatement Due Date 1973-06-27
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-06-11
Abatement Due Date 1973-07-26
Contest Date 1973-06-15
Nr Instances 22
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-06-11
Abatement Due Date 1973-06-20
Contest Date 1973-06-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-06-11
Abatement Due Date 1973-06-20
Contest Date 1973-06-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100133 Overpayments & Enforcement of Judgments 1991-06-14 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1991-06-14
Termination Date 1992-03-20
Section 1345

Parties

Name USA
Role Plaintiff
Name CASE, INC.
Role Defendant

Sources: Kentucky Secretary of State