Search icon

K. & T. LAMP & SHADE CO., INC.

Company Details

Name: K. & T. LAMP & SHADE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1971 (54 years ago)
Organization Date: 10 May 1971 (54 years ago)
Last Annual Report: 24 Jul 2023 (2 years ago)
Organization Number: 0026807
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1365 LUISA LANE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 2500

Director

Name Role
James Burgess Director
Dan Burgess Director
Julia Burgess Director
Cindy Burgess Director

President

Name Role
Dan Burgess President

Secretary

Name Role
James Burgess Secretary

Registered Agent

Name Role
DAN BURGESS Registered Agent

Incorporator

Name Role
J. E. GENTRY Incorporator
CHAS. GOIN Incorporator
ELLEN ESTELLE GOIN Incorporator
JOHN BURGESS Incorporator
HELEN JENELLE BURGESS Incorporator

Filings

Name File Date
Dissolution 2023-09-12
Annual Report 2023-07-24
Annual Report 2022-03-07
Annual Report 2021-04-12
Annual Report 2020-05-15
Annual Report 2019-06-11
Annual Report 2018-05-16
Annual Report 2017-06-07
Annual Report 2016-06-01
Annual Report 2015-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303162465 0452110 2000-06-07 2860 STATE ROUTE 121 N, MAYFIELD, KY, 42066
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-06-07
Case Closed 2000-06-07
302748462 0452110 1999-09-10 2860 STATE ROUTE 121 N, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-10
Case Closed 1999-09-10
123797037 0452110 1993-12-07 RT 2, BOX 735, HWY 121 N, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-07
Case Closed 1994-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-01-14
Abatement Due Date 1994-02-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-01-14
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-01-14
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-01-14
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-01-14
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 5
112331988 0452110 1991-05-14 2860 STATE ROUTE 121 N, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-14
Case Closed 1991-05-20

Sources: Kentucky Secretary of State