Search icon

LACO, INC.

Company Details

Name: LACO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1963 (62 years ago)
Last Annual Report: 01 Jul 1976 (49 years ago)
Organization Number: 0029750
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: %LUCIEN H. CONGLETON, 613 LACO DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
LUCIEN H. CONGLETON Registered Agent

Incorporator

Name Role
THOS. M. STEWART Incorporator
PAUL W. HENSLEY Incorporator
W. T. CONGLETON CO., INC Incorporator

Former Company Names

Name Action
W. T. CONGLETON CO. Old Name
LACO, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18578906 0452110 1986-01-29 613 LACO DR., LEXINGTON, KY, 40504
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1986-04-09
Case Closed 1986-06-18

Related Activity

Type Referral
Activity Nr 900108416
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1986-05-06
Abatement Due Date 1986-11-20
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1986-05-06
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1986-05-06
Abatement Due Date 1986-05-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1986-05-06
Abatement Due Date 1986-06-20
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1986-05-06
Abatement Due Date 1986-06-20
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1986-05-06
Abatement Due Date 1986-06-20
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Citation ID 02001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1986-05-06
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
18579557 0452110 1985-12-10 613 LACO DR., LEXINGTON, KY, 40504
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-01-03
Case Closed 1986-02-03

Related Activity

Type Accident
Activity Nr 360743942

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 J04 IIC
Issuance Date 1986-01-13
Abatement Due Date 1986-01-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-01-13
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100027 B01 I
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 V
Issuance Date 1986-01-13
Abatement Due Date 1986-01-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State