Search icon

DEENA OF ARLINGTON, INC.

Company Details

Name: DEENA OF ARLINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 1948 (77 years ago)
Organization Date: 07 Sep 1948 (77 years ago)
Last Annual Report: 01 Jul 1973 (52 years ago)
Organization Number: 0013561
Principal Office: P. O. BOX 158, ARLINGTON, KY
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES G. WHEELER Registered Agent

Incorporator

Name Role
EARLE T. SHOUP Incorporator
MARY L. SHOUP Incorporator
W. PELHAM MCMURRY Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13780390 0419000 1973-07-09 HWY 51, Arlington, KY, 42021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-09
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Nr Instances 5
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Nr Instances 6
Citation ID 01016
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Nr Instances 6
Citation ID 01017
Citaton Type Other
Standard Cited 19100219 C01
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 25
Citation ID 01018
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-08-10
Abatement Due Date 1973-09-27
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-08-10
Abatement Due Date 1973-08-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Sources: Kentucky Secretary of State