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 |
Name | Role |
---|---|
OLIVIA M. KIEBACH | Director |
MERRILYN B. QUINN | Director |
BRITTAIN B. CUDLIP | Director |
MARILYN C. STOECKLE | Director |
DAVID G. FITZGIBBON | Director |
Name | Role |
---|---|
JAMES R. BRIDGELAND, JR. | Incorporator |
Name | Action |
---|---|
KC ACQUISITION CORPORATION | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115956732 | 0452110 | 1991-08-13 | ATTN: KEITH TURNER, 400 SORENSEN AVE., GLASGOW, KY, 42141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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