Search icon

KENTUCKY OVERALL SERVICE INCORPORATED

Company Details

Name: KENTUCKY OVERALL SERVICE INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1955 (69 years ago)
Organization Date: 19 Dec 1955 (69 years ago)
Last Annual Report: 02 Jul 2008 (17 years ago)
Organization Number: 0028217
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 222 East Woodfort St., 222 EAST WOODFORD ST., LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT E. COX Incorporator
CHARLES W. STEWART Incorporator
W. A. JORDAN Incorporator
DOROTHY GELDER JORDAN Incorporator

Registered Agent

Name Role
ROBERT E. COX, JR. Registered Agent

Sole Officer

Name Role
Robert E Cox, Jr. Sole Officer

Filings

Name File Date
Dissolution 2009-07-21
Annual Report 2008-07-02
Annual Report 2007-06-14
Annual Report 2006-06-30
Annual Report 2005-06-30
Administrative Dissolution 2003-11-01
Annual Report 2002-04-11
Annual Report 2001-08-01
Annual Report 2000-08-01
Annual Report 1999-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517079 0452110 2003-06-19 222 WOODFORD STREET, LAWRENCEBURG, KY, 40342
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2003-07-09
Case Closed 2003-07-10

Related Activity

Type Inspection
Activity Nr 305367377
305367377 0452110 2003-02-25 222 WOODFORD STREET, LAWRENCEBURG, KY, 40342
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-04-23
Case Closed 2003-08-13

Related Activity

Type Complaint
Activity Nr 204236806
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2003-05-14
Abatement Due Date 2003-06-03
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2003-05-14
Abatement Due Date 2003-06-03
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2003-05-14
Abatement Due Date 2003-06-03
Current Penalty 500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2003-05-14
Abatement Due Date 2003-06-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-05-14
Abatement Due Date 2003-05-27
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
304700206 0452110 2002-11-06 222 WOODFORD STREET, LAWRENCEBURG, KY, 40342
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2002-11-06
Case Closed 2007-07-19

Related Activity

Type Inspection
Activity Nr 304700669

Violation Items

Citation ID 02001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2002-12-12
Abatement Due Date 2002-11-06
Current Penalty 100.0
Initial Penalty 490.0
Contest Date 2003-01-06
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02002
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2002-12-12
Abatement Due Date 2002-11-06
Current Penalty 894.0
Initial Penalty 11200.0
Contest Date 2003-01-06
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 9
304700669 0452110 2002-08-09 222 WOODFORD STREET, LAWRENCEBURG, KY, 40342
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-03
Case Closed 2007-07-19

Related Activity

Type Complaint
Activity Nr 203132428
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2002-09-13
Abatement Due Date 2002-10-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-09-13
Abatement Due Date 2002-09-19
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2002-09-13
Abatement Due Date 2002-10-09
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2002-09-13
Abatement Due Date 2002-10-09
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2002-09-13
Abatement Due Date 2002-10-09
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2002-09-13
Abatement Due Date 2002-08-15
Nr Instances 1
Nr Exposed 10
FTA Inspection NR 304700206
FTA Issuance Date 2002-12-12
FTA Current Penalty 8000.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2002-09-13
Abatement Due Date 2002-10-09
Nr Instances 1
Nr Exposed 9
FTA Inspection NR 304700206
FTA Issuance Date 2002-12-12
FTA Current Penalty 11200.0
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2002-09-13
Abatement Due Date 2002-10-17
Nr Instances 1
Nr Exposed 2
123805020 0452110 1993-08-09 222 WOODFORD STREET, LAWRENCEBURG, KY, 40342
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-08-10
Case Closed 1994-01-31

Related Activity

Type Complaint
Activity Nr 73113193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1993-09-20
Abatement Due Date 1993-09-30
Current Penalty 225.0
Initial Penalty 750.0
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-09-20
Abatement Due Date 1993-09-30
Current Penalty 225.0
Initial Penalty 750.0
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-09-20
Abatement Due Date 1993-09-30
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-09-20
Abatement Due Date 1993-09-30
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-09-20
Abatement Due Date 1993-10-29
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 32
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-09-20
Abatement Due Date 1993-10-29
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-09-20
Abatement Due Date 1993-10-29
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 32
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-09-20
Abatement Due Date 1993-09-30
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-09-20
Abatement Due Date 1993-09-30
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-09-20
Abatement Due Date 1993-10-29
Contest Date 1993-10-18
Final Order 1993-11-03
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State