Search icon

CORBIN MATERIALS, INCORPORATED

Company Details

Name: CORBIN MATERIALS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1974 (51 years ago)
Organization Date: 19 Aug 1974 (51 years ago)
Last Annual Report: 30 Sep 2022 (3 years ago)
Organization Number: 0011541
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: PO BOX 681, CORBIN, KY 40702
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BILL PENNINGTON Director
Bill Pennington Director

Incorporator

Name Role
BILL PENNINGTON Incorporator

Registered Agent

Name Role
PAUL K. CROLEY Registered Agent

President

Name Role
Bill Pennington President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-30
Registered Agent name/address change 2022-02-17
Annual Report 2021-09-29
Annual Report 2020-03-17
Annual Report 2019-07-03
Annual Report 2018-10-11
Principal Office Address Change 2017-10-10
Registered Agent name/address change 2017-10-10
Annual Report 2017-10-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10836464 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CORBIN MATERIALS INC
Recipient Name Raw CORBIN MATERIALS INC
Recipient DUNS 074078767
Recipient Address 2427 S MAIN ST, CORBIN, WHITLEY, KENTUCKY, 40701-2044, UNITED STATES
Obligated Amount 392.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027214 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CORBIN MATERIALS INC
Recipient Name Raw CORBIN MATERIALS INC
Recipient DUNS 074078767
Recipient Address 2427 S MAIN ST, CORBIN, WHITLEY, KENTUCKY, 40701-2044, UNITED STATES
Obligated Amount 392.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310662036 0452110 2007-06-27 2427 S MAIN ST, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-27
Case Closed 2008-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-07-20
Abatement Due Date 2007-07-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
301353280 0452110 1996-09-09 2427 S MAIN ST, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-09
Case Closed 1996-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-10-02
Abatement Due Date 1996-10-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-10-02
Abatement Due Date 1996-10-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1996-10-02
Abatement Due Date 1996-10-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 C04
Issuance Date 1996-10-02
Abatement Due Date 1996-10-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-10-02
Abatement Due Date 1996-10-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1996-10-02
Abatement Due Date 1996-10-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1996-10-02
Abatement Due Date 1996-10-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-10-02
Abatement Due Date 1996-10-29
Nr Instances 1
Nr Exposed 5
Gravity 01

Sources: Kentucky Secretary of State