Search icon

ORBCO, INC.

Company Details

Name: ORBCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 1952 (73 years ago)
Organization Date: 14 Jul 1952 (73 years ago)
Last Annual Report: 08 Sep 2012 (13 years ago)
Organization Number: 0039063
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 907, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

Incorporator

Name Role
JESSIE W. HEDGES Incorporator
MARIE WIMSATT Incorporator
WALTER E. JOHNSON Incorporator

Registered Agent

Name Role
WM. J. RICHARD Registered Agent

President

Name Role
William N Richard President

Vice President

Name Role
Michael J Richard Vice President

Former Company Names

Name Action
OWENSBORO BRICK AND TILE COMPANY Old Name

Assumed Names

Name Status Expiration Date
OWENSBORO BRICK & TILE COMPANY Inactive 2011-09-28

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-09-08
Annual Report 2011-06-07
Annual Report 2010-07-02
Annual Report 2009-06-26
Annual Report 2008-06-27
Certificate of Assumed Name 2006-09-28
Annual Report 2006-06-26
Annual Report 2005-06-30
Annual Report 2003-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301742920 0452110 1997-06-13 1120 EWING ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-06-13
Case Closed 1997-06-13
123815573 0452110 1992-10-12 1120 EWING ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-10-12
Case Closed 1992-10-19
115941023 0452110 1991-12-23 1120 EWING ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-23
Case Closed 1992-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-01-31
Abatement Due Date 1992-02-12
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State