Search icon

ELM HILL MEATS, INC.

Company Details

Name: ELM HILL MEATS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1963 (62 years ago)
Organization Date: 28 Mar 1963 (62 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0015927
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 11427, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
WALTER C. COX, JR. Registered Agent

Incorporator

Name Role
ROBERT J. BALTZ Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13780622 0419000 1973-04-11 625 BIRKHEAD AVE, Owensboro, KY, 42301
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-11
Emphasis N: TIP
Case Closed 1984-03-10
13780309 0419000 1973-01-16 625 BIRKHEAD AVE, Owensboro, KY, 42301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-01-16
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-02-14
Abatement Due Date 1973-04-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6

Sources: Kentucky Secretary of State