-
Home
›
-
Business Directory
›
-
Daviess County
›
-
Owensboro
›
-
PANEL BRICK MFG., INC.
Company Details
Name: |
PANEL BRICK MFG., INC. |
Legal type: |
Kentucky Corporation |
Status: |
Inactive
|
Standing: |
Bad |
Profit or Non-Profit: |
Profit |
File Date: |
07 Jul 1971 (54 years ago)
|
Organization Date: |
07 Jul 1971 (54 years ago) |
Last Annual Report: |
27 Jun 2008 (17 years ago) |
Organization Number: |
0040057 |
ZIP code: |
42302
|
City: |
Owensboro
|
Primary County: |
Daviess County |
Principal Office: |
P. O. BOX 907, OWENSBORO, KY 42302 |
Place of Formation: |
KENTUCKY |
Common No Par Shares: |
5000 |
Registered Agent
Name |
Role |
WILLIAM J. RICHARD
|
Registered Agent
|
Signature
Name |
Role |
WILLIAM RICHARD
|
Signature
|
Sole Officer
Name |
Role |
William J Richard
|
Sole Officer
|
Incorporator
Name |
Role |
GERLAD T. FRANCIS
|
Incorporator
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
104292586
|
0452110
|
1988-10-04
|
1120 EWING ROAD, OWENSBORO, KY, 42301
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1988-10-05
|
Case Closed |
1988-12-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100219 F03 |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-12-16 |
Current Penalty |
250.0 |
Initial Penalty |
250.0 |
Nr Instances |
2 |
Nr Exposed |
6 |
Gravity |
03 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100106 G08 |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-11-10 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100151 B |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-12-16 |
Nr Instances |
1 |
Nr Exposed |
16 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100157 C04 |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-11-16 |
Nr Instances |
1 |
Nr Exposed |
6 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19100157 G01 |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-11-16 |
Nr Instances |
1 |
Nr Exposed |
16 |
|
Citation ID |
02005 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-12-16 |
Nr Instances |
1 |
Nr Exposed |
16 |
|
Citation ID |
02006 |
Citaton Type |
Other |
Standard Cited |
19101200 F05 I |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-12-16 |
Nr Instances |
1 |
Nr Exposed |
16 |
|
Citation ID |
02007 |
Citaton Type |
Other |
Standard Cited |
19101200 G01 |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-12-16 |
Nr Instances |
1 |
Nr Exposed |
16 |
|
Citation ID |
02008 |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-12-16 |
Nr Instances |
1 |
Nr Exposed |
16 |
|
Citation ID |
02009 |
Citaton Type |
Other |
Standard Cited |
200600201 |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-10-05 |
Nr Instances |
1 |
Nr Exposed |
16 |
|
Citation ID |
02010 |
Citaton Type |
Other |
Standard Cited |
201800101 |
Issuance Date |
1988-11-03 |
Abatement Due Date |
1988-11-16 |
Nr Instances |
5 |
Nr Exposed |
16 |
|
|
Sources:
Kentucky Secretary of State