Search icon

CLIMATE CONTROL OF E-TOWN, INC.

Company Details

Name: CLIMATE CONTROL OF E-TOWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1971 (54 years ago)
Organization Date: 11 May 1971 (54 years ago)
Last Annual Report: 20 Jul 1989 (36 years ago)
Organization Number: 0009948
Principal Office: 801 S. PARK RD., ELIZABETHTOWN, KY 427023129
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROY P. PATTON Registered Agent

Incorporator

Name Role
ROY P. PATTON Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice Return 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Statement of Change 1988-08-01
Annual Report 1988-07-01
Reinstatement 1987-06-25
Statement of Change 1987-06-25
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2793081 0452110 1987-09-02 U. S. 60, SIMPSONVILLE, KY, 40067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1987-09-04
1704188 0419000 1986-01-12 COMMUNICATIONS CENTER ADDITION, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-02-12
Case Closed 1986-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 B04
Issuance Date 1986-02-19
Abatement Due Date 1986-02-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 D02
Issuance Date 1986-02-19
Abatement Due Date 1986-02-22
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1986-02-19
Abatement Due Date 1986-02-22
Nr Instances 1
Nr Exposed 2
463950 0452110 1984-02-09 1009 NORTH DIXIE, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-09
Case Closed 1984-03-02

Sources: Kentucky Secretary of State