Search icon

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

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-27
Annual Report 2007-06-29
Annual Report 2006-06-26
Annual Report 2005-06-30
Annual Report 2003-10-28
Annual Report 2002-08-26
Annual Report 2001-08-14
Annual Report 2000-08-07
Annual Report 1999-08-10

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