Search icon

L & M GRIBBINS CO. INC.

Company Details

Name: L & M GRIBBINS CO. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1974 (51 years ago)
Organization Date: 13 Jun 1974 (51 years ago)
Last Annual Report: 10 May 1994 (31 years ago)
Organization Number: 0029689
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2221 HIGHWAY 53 NORTH, LA GRANGE, KY 40031
Place of Formation: KENTUCKY

Director

Name Role
LEONARD A. GRIBBINS Director

Registered Agent

Name Role
LEONARD A. GRIBBINS Registered Agent

Incorporator

Name Role
LEONARD A. GRIBBINS Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-03-29
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1990-06-15
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1981-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124612268 0452110 1995-07-25 2221 NORTH HIGHWAY 53, LA GRANGE, KY, 40031
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-07-25
Case Closed 1995-08-07

Related Activity

Type Inspection
Activity Nr 123791147
123791147 0452110 1995-02-21 2221 NORTH HIGHWAY 53, LA GRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-21
Case Closed 2006-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-04-28
Abatement Due Date 1995-06-08
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 2
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State