Search icon

DIECKS CONCRETE BLOCK CO., INC.

Company Details

Name: DIECKS CONCRETE BLOCK CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1936 (89 years ago)
Last Annual Report: 19 Jul 1988 (37 years ago)
Organization Number: 0013831
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 843 - 350 RING RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Incorporator

Name Role
EARL TEMPLEMAN Incorporator
MRS. KATIE PEAK Incorporator
T. A. PEAK Incorporator

Registered Agent

Name Role
D. MICHAEL COYLE Registered Agent

Former Company Names

Name Action
DIECKS LUMBER COMPANY Old Name
T. A. PEAK LUMBER COMPANY Old Name

Filings

Name File Date
Sixty Day Notice 1990-01-01
Statement of Intent to Dissolve 1988-09-14
Annual Report 1988-07-01
Annual Report 1986-09-01
Annual Report 1986-07-01
Statement of Change 1976-06-25
Amendment 1971-10-27
Amendment 1954-03-23
Amendment 1953-02-05
Amendment 1950-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13895891 0452110 1983-03-28 202 COLLEGE ST, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-29
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1983-04-20
Abatement Due Date 1983-07-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-04-20
Abatement Due Date 1983-05-16
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-04-20
Abatement Due Date 1983-04-25
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1983-04-20
Abatement Due Date 1983-04-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1983-04-20
Abatement Due Date 1983-05-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1983-04-20
Abatement Due Date 1983-04-25
Nr Instances 1

Sources: Kentucky Secretary of State