Search icon

HENDRICK SCREEN CO.

Company Details

Name: HENDRICK SCREEN CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1974 (51 years ago)
Organization Date: 18 Apr 1974 (51 years ago)
Last Annual Report: 14 Aug 1989 (36 years ago)
Organization Number: 0022586
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 369, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WM. L. WILSON Registered Agent

Director

Name Role
KENNETH H. COLVILLE JR. Director
BENJAMIN G. DAWN Director
LEON C. BIYBY Director

Incorporator

Name Role
WM. L. WILSON Incorporator
GEO. S. WILSON II Incorporator
R. SCOTT PLAIN Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
111300 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-29 2024-01-29
Document Name Coverage Letter KYR004639 Revised.pdf
Date 2024-02-06
Document Download
Document Name Coverage Letter KYR004639.pdf
Date 2024-01-30
Document Download
111300 Wastewater KPDES Industrial-Renewal Approval Issued 2018-02-14 2018-02-14
Document Name Final Fact Sheet KY0109398.pdf
Date 2018-02-15
Document Download
Document Name S Final Permit KY0109398.pdf
Date 2018-02-15
Document Download
Document Name S KY0109398 Final Issue Letter.pdf
Date 2018-02-15
Document Download
111300 Air Registered Source-Initial Emissions Inventory Complete 2015-07-22 2017-05-31
Document Name 52070InitialLetters.docx
Date 2015-07-27
Document Download
111300 Wastewater KPDES Industrial-New Approval Issued 2012-10-26 2012-10-26
Document Name Final Fact Sheet KY0109398.pdf
Date 2012-10-27
Document Download
Document Name S Final Permit KY0109398.pdf
Date 2012-10-27
Document Download
Document Name S KY0109398 Final Issue Letter.pdf
Date 2012-10-27
Document Download

Filings

Name File Date
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1987-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123779621 0452110 1996-04-04 3074 MEDLEY ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-04
Case Closed 1996-06-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1996-06-07
Abatement Due Date 1996-06-19
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1996-06-07
Abatement Due Date 1996-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1996-06-07
Abatement Due Date 1996-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 C02 III
Issuance Date 1996-06-07
Abatement Due Date 1996-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1996-06-07
Abatement Due Date 1996-06-19
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-06-07
Abatement Due Date 1996-06-19
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1996-06-07
Abatement Due Date 1996-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1996-06-07
Abatement Due Date 1996-06-19
Nr Instances 1
Nr Exposed 1
112356167 0452110 1991-03-07 3074 MEDLEY ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-07
Case Closed 1991-03-13

Sources: Kentucky Secretary of State