Search icon

KENTUCKY MILLS, INC.

Company Details

Name: KENTUCKY MILLS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1956 (69 years ago)
Organization Date: 25 Jun 1956 (69 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0028050
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: P. O. BOX 297, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Incorporator

Name Role
L. D. COURSEY Incorporator
MILDRED COURSEY Incorporator
A. F. COURSEY Incorporator
HESTER COURSEY Incorporator

Registered Agent

Name Role
L. D. COURSEY Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13784632 0419000 1973-02-27 GREEN STREET, Lewisburg, KY, 42256
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-27
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 F02
Issuance Date 1973-04-13
Abatement Due Date 1973-05-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1973-04-13
Abatement Due Date 1973-05-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1973-04-13
Abatement Due Date 1973-05-08
Nr Instances 2

Sources: Kentucky Secretary of State