Search icon

THE CERAMIC COATING COMPANY

Company Details

Name: THE CERAMIC COATING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 1960 (65 years ago)
Organization Date: 17 May 1960 (65 years ago)
Last Annual Report: 06 Apr 2001 (24 years ago)
Organization Number: 0008714
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P. O. BOX 370, NEWPORT, KY 41072
Place of Formation: KENTUCKY

Registered Agent

Name Role
WOODROW CARPENTER Registered Agent

Incorporator

Name Role
ELMER SEIBERT Incorporator
WOODROW CARPENTER Incorporator
MARY JEAN SEIBERT Incorporator

Treasurer

Name Role
William Lawrence Treasurer

President

Name Role
Glenn Caldwell President

Vice President

Name Role
George Benson Vice President

Secretary

Name Role
George Benson Secretary

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-04-30
Annual Report 2000-05-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-20
Type:
Planned
Address:
123 BANKLICK RD, NEWPORT, KY, 41076
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-06-17
Type:
Planned
Address:
123 BANKLICK ROAD, WILDER, KY, 41076
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-06-20
Type:
Complaint
Address:
123 BANKLICK ROAD, WILDER, KY, 41076
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-10-29
Type:
Planned
Address:
123 BANKLICK ROAD, WILDER, KY, 41076
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-03
Type:
FollowUp
Address:
123 BANKLICK ROAD, WILDER, KY, 41076
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State