Search icon

OLD KENTUCKY CANDIES, INC.

Company Details

Name: OLD KENTUCKY CANDIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1965 (59 years ago)
Organization Date: 19 Nov 1965 (59 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0038732
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: BOX 4245, LEXINGTON, KY 40544
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
JAMES DONALD HURT Incorporator
BILL C. HURT Incorporator

Director

Name Role
Bill Hurt, Jr. Director
Julia Kirkpatrick Director

President

Name Role
Julia Kirkpatrick President

Registered Agent

Name Role
HDM Company Services, LLC Registered Agent

Former Company Names

Name Action
BLUE GRASS CANDIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-27
Annual Report 2020-06-29
Annual Report 2019-04-10
Annual Report 2018-05-16
Registered Agent name/address change 2017-02-19
Annual Report 2017-02-19
Annual Report 2016-02-18
Annual Report 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104311378 0452110 1989-09-18 450 1/2 SOUTHLAND DRIVE, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-18
Case Closed 1991-02-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Current Penalty 1.0
Initial Penalty 160.0
Contest Date 1990-01-31
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Contest Date 1990-01-31
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Current Penalty 1.0
Initial Penalty 120.0
Contest Date 1990-01-31
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Contest Date 1990-01-31
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-10-16
Abatement Due Date 1989-10-20
Contest Date 1990-01-31
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State