Search icon

GILLUM TRANSFER & STORAGE, INC.

Company Details

Name: GILLUM TRANSFER & STORAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jul 1961 (64 years ago)
Organization Date: 03 Jul 1961 (64 years ago)
Last Annual Report: 20 Apr 1994 (31 years ago)
Organization Number: 0019759
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 502 SO. 16TH ST. BOX 647, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAS. C. GILLUM Registered Agent

Incorporator

Name Role
JAS. C. GILLUM Incorporator
HALLIE B. GILLUM Incorporator
CAMMIE BYARS Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13899943 0452110 1982-08-25 502 SOUTH 16TH ST, Mayfield, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-25
Case Closed 1982-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1982-10-11
Abatement Due Date 1982-10-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C05
Issuance Date 1982-10-11
Abatement Due Date 1982-10-22
Nr Instances 9

Sources: Kentucky Secretary of State