Search icon

OWEN PRODUCE, INC.

Company Details

Name: OWEN PRODUCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 1969 (56 years ago)
Organization Date: 31 Jul 1969 (56 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0039320
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 211 LOCUST GROVE RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAS. OWEN Registered Agent

Incorporator

Name Role
CHAS. OWEN Incorporator

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Annual Report 1986-07-01
Annual Report 1986-07-01
Annual Report 1970-07-01
Articles of Incorporation 1969-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13935069 0452110 1982-06-09 310 LOCUST GROVE RD, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1982-07-12
Abatement Due Date 1982-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-07-12
Abatement Due Date 1982-07-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-07-12
Abatement Due Date 1982-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1982-07-12
Abatement Due Date 1982-07-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1982-07-12
Abatement Due Date 1982-08-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-07-12
Abatement Due Date 1982-08-27
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-07-12
Abatement Due Date 1982-08-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-07-12
Abatement Due Date 1982-08-27
Nr Instances 2
Citation ID 01009A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-07-12
Abatement Due Date 1982-08-27
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100219 O01
Issuance Date 1982-07-12
Abatement Due Date 1982-08-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 20060 201
Issuance Date 1982-07-12
Abatement Due Date 1982-07-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 20180 101
Issuance Date 1982-07-12
Abatement Due Date 1982-07-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 20180 3
Issuance Date 1982-07-12
Abatement Due Date 1982-07-30
Nr Instances 1

Sources: Kentucky Secretary of State