Search icon

COWDEN-CENTRAL CITY CO.

Company Details

Name: COWDEN-CENTRAL CITY CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1964 (60 years ago)
Organization Date: 28 Dec 1964 (60 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0011991
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 12500, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
W. LYTER COWDEN Incorporator
WILLIAM B. COWDEN Incorporator

Registered Agent

Name Role
EUGENE F. WARREN Registered Agent

Former Company Names

Name Action
COWDEN STORAGE CO., Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13784764 0419000 1973-05-16 403 CENTER STREET, Central City, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-05-30
Abatement Due Date 1973-06-22
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-30
Abatement Due Date 1973-06-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-30
Abatement Due Date 1973-06-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1973-05-30
Abatement Due Date 1973-06-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-05-30
Abatement Due Date 1973-06-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-05-30
Abatement Due Date 1973-07-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 50
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-30
Abatement Due Date 1973-06-22
Nr Instances 7

Sources: Kentucky Secretary of State