Search icon

MARTIN LABORATORIES, INC.

Company Details

Name: MARTIN LABORATORIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 1961 (64 years ago)
Organization Date: 08 May 1961 (64 years ago)
Last Annual Report: 02 Jul 2007 (18 years ago)
Organization Number: 0033855
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P O BOX 1873, 1312 E NINTH ST, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
DANA MCLIMORE Registered Agent

Treasurer

Name Role
Harold S Martin Treasurer

President

Name Role
DANA MCLIMORE President

Signature

Name Role
DANA MCLIMORE Signature

Incorporator

Name Role
HAROLD S. MARTIN Incorporator
CHARLES L. HIGGS Incorporator
H. CLIFFORD MARTIN Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-07-02
Statement of Change 2006-07-17
Annual Report 2006-06-20
Annual Report 2005-06-27
Annual Report 2003-09-16
Annual Report 2002-08-23
Annual Report 2001-08-01
Annual Report 2000-07-20
Annual Report 1999-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14813281 0452110 1984-06-27 1312 EAST 9TH ST, OWENSBORO, KY, 42301
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1984-07-17
Case Closed 1984-09-13

Related Activity

Type Referral
Activity Nr 900570722
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-09-07
Abatement Due Date 1984-10-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 D01 I
Issuance Date 1984-09-07
Abatement Due Date 1984-10-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-09-07
Abatement Due Date 1984-10-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 G05 I
Issuance Date 1984-09-07
Abatement Due Date 1984-10-23
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 I01
Issuance Date 1984-09-07
Abatement Due Date 1984-09-18
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001F
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-09-07
Abatement Due Date 1984-10-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001G
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-09-07
Abatement Due Date 1984-09-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
14795371 0452110 1984-06-06 1312 E 9TH STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1985-02-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-07-13
Abatement Due Date 1984-08-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-07-13
Abatement Due Date 1984-08-13
Nr Instances 2
Nr Exposed 1
13895412 0452110 1982-12-02 1310 E 9TH ST, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-02
Case Closed 1983-01-27

Sources: Kentucky Secretary of State