Search icon

CLOYD CORPORATION

Company Details

Name: CLOYD CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1970 (55 years ago)
Organization Date: 01 Jun 1970 (55 years ago)
Last Annual Report: 06 Sep 1990 (35 years ago)
Organization Number: 0010165
Principal Office: P. O. BOX 2525, LOUISVILLE, KY 402012525
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID B. WAGNER Registered Agent

Incorporator

Name Role
CLOYD TUCKER Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1974-04-03
Annual Report 1971-04-30
Articles of Incorporation 1970-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2775500 0452110 1988-03-28 440 GREENDALE ROAD, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-29
Case Closed 1988-03-29
2453538 0419000 1986-11-12 2376 BUILDING, FT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-12
Case Closed 1987-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-11-26
Abatement Due Date 1986-11-29
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1986-12-17
Final Order 1987-07-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1986-11-26
Abatement Due Date 1986-11-29
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1986-12-17
Final Order 1987-07-29
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1986-11-26
Abatement Due Date 1986-11-29
Contest Date 1986-12-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-11-26
Abatement Due Date 1986-11-29
Contest Date 1986-12-17
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260852 F
Issuance Date 1986-11-26
Abatement Due Date 1986-11-29
Contest Date 1986-12-17
Nr Instances 1
Nr Exposed 2
18595363 0452110 1985-09-12 143 THURMAN LANE, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1989-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000264 Other Civil Rights 2000-05-15 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-05-15
Termination Date 2000-08-30
Section 1210

Parties

Name WELCH
Role Plaintiff
Name CLOYD CORPORATION
Role Defendant

Sources: Kentucky Secretary of State