Search icon

THOROUGHBRED INDUSTRIES, INCORPORATED

Company Details

Name: THOROUGHBRED INDUSTRIES, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1967 (57 years ago)
Organization Date: 20 Dec 1967 (57 years ago)
Last Annual Report: 01 Jul 1981 (44 years ago)
Organization Number: 0033563
ZIP code: 42746
City: Hardyville
Primary County: Hart County
Principal Office: P. O. BOX 26, HARDYVILLE, KY 42746
Place of Formation: KENTUCKY

Incorporator

Name Role
PAUL WRIGHT Incorporator
JAMES ABERCROMBIC Incorporator
GEO. E. LANG Incorporator
JAMES EASTON CHANEY Incorporator

Registered Agent

Name Role
GEO. E. LANG Registered Agent

Former Company Names

Name Action
THOROUGHBRED KAMPERS, INC. Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13782909 0419000 1973-11-12 POST OFFICE BOX 26, Hardyville, KY, 42746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-12
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-11-20
Abatement Due Date 1973-12-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-11-20
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1973-11-20
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-11-20
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-11-20
Abatement Due Date 1973-12-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
13781612 0419000 1972-08-09 POST OFFICE BOX 26, Hardyville, KY, 42746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-09
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1972-08-11
Abatement Due Date 1972-09-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1972-08-11
Abatement Due Date 1972-08-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-08-11
Abatement Due Date 1972-08-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1972-08-11
Abatement Due Date 1972-09-06
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1972-08-11
Abatement Due Date 1972-08-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-11
Abatement Due Date 1972-08-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1972-08-11
Abatement Due Date 1972-09-06
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1972-08-11
Abatement Due Date 1972-08-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-08-11
Abatement Due Date 1972-08-22
Nr Instances 1
13793351 0419000 1972-08-09 POST OFFICE BOX 26, Hardyville, KY, 42746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-09
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 C
Issuance Date 1972-08-11
Abatement Due Date 1972-10-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Sources: Kentucky Secretary of State