Search icon

AUBURN ROLLER MILLS, INC.

Company Details

Name: AUBURN ROLLER MILLS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1974 (50 years ago)
Organization Date: 13 Dec 1974 (50 years ago)
Last Annual Report: 27 Apr 2004 (21 years ago)
Organization Number: 0013097
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: AUBURN, KY 42206
Place of Formation: KENTUCKY

Sole Officer

Name Role
Kenneth H Robbins Sole Officer

Director

Name Role
KENNETH H. ROBBINS Director
JANE K. ROBBINS Director
Kevin Robbins Director
Mike Robbins Director
Jane Robbins Director

Incorporator

Name Role
KENNETH H. ROBBINS Incorporator
JANE K. ROBBINS Incorporator

Registered Agent

Name Role
KENNETH H. ROBBINS Registered Agent

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-07-16
Annual Report 2002-06-06
Annual Report 2001-06-28
Annual Report 2000-06-09
Annual Report 1999-05-26
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115948978 0452110 1991-08-07 119 COLLEGE ST., AUBURN, KY, 42206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-07
Case Closed 1991-08-22
104291901 0452110 1988-09-28 119 COLLEGE ST., AUBURN, KY, 42206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-28
Case Closed 1988-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1988-10-21
Abatement Due Date 1988-10-27
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-10-21
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-10-21
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-10-21
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-10-21
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 3
Gravity 00
2787315 0452110 1984-11-29 105 COLLEGE ST, AUBURN, KY, 42206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-29
Case Closed 1985-01-03
13920863 0452110 1982-11-04 105 COLLEGE ST, Auburn, KY, 42206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-04
Case Closed 1983-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1983-01-10
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-01-10
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-01-10
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-01-10
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-01-10
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-01-10
Abatement Due Date 1983-01-24
Nr Instances 13
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-01-10
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-01-10
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1983-01-10
Abatement Due Date 1983-01-24
Nr Instances 1

Sources: Kentucky Secretary of State