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

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

Incorporator

Name Role
MACK DICKERSON Incorporator
BILLY JOE ANDERSON Incorporator

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