Search icon

NEWMAN LAMP COMPANY, INC.

Company Details

Name: NEWMAN LAMP COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1973 (52 years ago)
Organization Date: 23 Apr 1973 (52 years ago)
Last Annual Report: 07 Mar 2006 (19 years ago)
Organization Number: 0037822
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 1028 MT RIDGE RD, HICKORY, KY 42051
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
Newman Dean Lester President

Signature

Name Role
NEWMAN D LESTER Signature

Director

Name Role
NEWMAN DEAN LESTER Director

Incorporator

Name Role
NEWMAN DEAN LESTER Incorporator

Registered Agent

Name Role
NEWMAN DEAN LESTER Registered Agent

Secretary

Name Role
Linda Faye Lester Secretary

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-07
Annual Report 2005-10-05
Annual Report 2004-07-12
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-08-22
Annual Report 2001-08-17
Annual Report 2000-07-07
Annual Report 1999-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123792467 0452110 1995-12-08 304 W. JAMES ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-12-08
Case Closed 1995-12-15
104321732 0452110 1989-07-24 304 W. JAMES ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-07-24
Case Closed 1989-08-08
14793814 0452110 1986-07-31 302-04 WEST JAMES STREET, MAYFIELD, KY, 42066
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1986-07-31
Case Closed 1987-09-29

Related Activity

Type Referral
Activity Nr 900754425
Health Yes
18598243 0452110 1986-02-10 302-04 WEST JAMES STREET, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-10
Case Closed 1986-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1986-03-05
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State