Search icon

KENTUCKY CONNECTOR CORPORATION

Company Details

Name: KENTUCKY CONNECTOR CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1971 (54 years ago)
Organization Date: 15 Apr 1971 (54 years ago)
Last Annual Report: 24 Mar 1993 (32 years ago)
Organization Number: 0027510
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 400 SORENSEN AVE., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
OLIVIA M. KIEBACH Director
MERRILYN B. QUINN Director
BRITTAIN B. CUDLIP Director
MARILYN C. STOECKLE Director
DAVID G. FITZGIBBON Director

Incorporator

Name Role
JAMES R. BRIDGELAND, JR. Incorporator

Former Company Names

Name Action
KC ACQUISITION CORPORATION Merger

Filings

Name File Date
Agent Resignation 1995-02-13
Articles of Merger 1993-12-29
Annual Report 1993-03-22
Annual Report 1992-03-27
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1987-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956732 0452110 1991-08-13 ATTN: KEITH TURNER, 400 SORENSEN AVE., GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-13
Case Closed 1991-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-09-06
Abatement Due Date 1991-10-16
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1991-09-06
Abatement Due Date 1991-09-25
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1991-09-06
Abatement Due Date 1991-09-25
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-09-06
Abatement Due Date 1991-10-16
Nr Instances 1
Nr Exposed 20
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-09-06
Abatement Due Date 1991-10-16
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-09-06
Abatement Due Date 1991-10-16
Nr Instances 1
Nr Exposed 20
14797955 0452110 1984-11-01 400 SORENSON AVE, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-01
Case Closed 1984-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-12-05
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1984-12-05
Abatement Due Date 1984-12-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-12-05
Abatement Due Date 1984-12-17
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State