Search icon

INDUSTRIAL PLATING, INC.

Company Details

Name: INDUSTRIAL PLATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 1959 (65 years ago)
Organization Date: 28 Oct 1959 (65 years ago)
Last Annual Report: 01 Jul 1966 (59 years ago)
Organization Number: 0024906
Principal Office: 148 ROSE ST., LEXINGTON, KY
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EMERY A. GUERTIN Registered Agent

Incorporator

Name Role
F. SELBY HURST Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13780119 0419000 1973-05-29 2029 BUCK LANE, Lexington, KY, 40501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-06-15
Abatement Due Date 1973-07-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-06-15
Abatement Due Date 1973-07-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-06-15
Abatement Due Date 1973-08-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-06-15
Abatement Due Date 1973-08-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Sources: Kentucky Secretary of State