Search icon

GLASGOW CHIP CORPORATION

Company Details

Name: GLASGOW CHIP CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 1966 (59 years ago)
Organization Date: 03 Mar 1966 (59 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0019870
ZIP code: 42166
City: Summer Shade, Willow Shade
Primary County: Metcalfe County
Principal Office: P.O. BOX 125, SUMMER SHADE, KY 42166
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
BILLY JOE ANDERSON Incorporator
MACK DICKERSON Incorporator

Registered Agent

Name Role
JILL DICKERSON BRYANT Registered Agent

President

Name Role
Susan JILL BRYANT President

Secretary

Name Role
Sara D Harlow Secretary

Vice President

Name Role
Lena M Dickerson Vice President

Director

Name Role
Lena Margaret Dickerson Director
Susan Jill Bryant Director
Sara D Harlow Director
Carl Howard Dickerson Director
BILLY JOE ANDERSON Director
MACK DICKERSON Director

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-03-04
Annual Report 2020-03-24
Annual Report 2019-08-08
Annual Report 2018-04-24
Annual Report 2017-05-23
Annual Report 2016-02-02
Annual Report 2015-05-11
Registered Agent name/address change 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303165823 0452110 2002-07-18 ROUTE 5 WEST MAIN ST, GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-07-18
Case Closed 2002-07-18
14785034 0452110 1987-08-18 ROUTE 5 WEST MAIN ST, GLASGOW, KY, 42141
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-18
Case Closed 1987-08-25

Related Activity

Type Inspection
Activity Nr 2779072
2779072 0452110 1987-05-12 ROUTE 5 WEST MAIN ST, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-12
Case Closed 1987-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-07-09
Abatement Due Date 1987-07-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1987-07-09
Abatement Due Date 1987-07-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1987-07-08
Abatement Due Date 1987-07-28
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-07-09
Abatement Due Date 1987-07-28
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-07-09
Abatement Due Date 1987-07-28
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-07-09
Abatement Due Date 1987-07-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State