Search icon

COLEMAN HOMES, INC.

Company Details

Name: COLEMAN HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 1973 (51 years ago)
Organization Date: 07 Nov 1973 (51 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0010399
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: % DENZIL COLEMAN, BOX 277, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Incorporator

Name Role
MAC A. COLEMAN Incorporator
GLENDEL R. COLEMAN Incorporator
WILLIAM D. COLEMAN Incorporator
DENZIL D. COLEMAN Incorporator

Registered Agent

Name Role
DENZIL D. COLEMAN Registered Agent

Director

Name Role
GLENDAL R. COLEMAN Director
WILLIAM D. COLEMAN Director
DENZIL D. COLEMAN Director
MAC A. COLEMAN Director

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13782925 0419000 1973-11-14 INDUSTRIAL DRIVE, Morgantown, KY, 42261
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-14
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 A11
Issuance Date 1973-11-21
Abatement Due Date 1973-12-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-11-21
Abatement Due Date 1973-12-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-11-21
Abatement Due Date 1973-11-28
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-11-21
Abatement Due Date 1973-12-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-11-21
Abatement Due Date 1973-11-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 A01
Issuance Date 1973-11-21
Abatement Due Date 1973-12-18
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-11-21
Abatement Due Date 1973-11-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-11-21
Abatement Due Date 1973-12-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-11-21
Abatement Due Date 1973-12-18
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1973-11-21
Abatement Due Date 1974-01-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1973-11-21
Abatement Due Date 1974-01-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-11-21
Abatement Due Date 1974-01-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1973-11-21
Abatement Due Date 1974-01-10
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1973-11-21
Abatement Due Date 1973-12-18
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-11-21
Abatement Due Date 1973-12-18
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-21
Abatement Due Date 1974-01-10
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1973-11-21
Abatement Due Date 1974-01-10
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100110 C05
Issuance Date 1973-11-21
Abatement Due Date 1973-11-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2

Sources: Kentucky Secretary of State