Search icon

PORTER INDUSTRIES, INC.

Company Details

Name: PORTER INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1967 (58 years ago)
Organization Date: 07 Jun 1967 (58 years ago)
Last Annual Report: 21 May 1998 (27 years ago)
Organization Number: 0042196
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P. O. BOX 380, ALLEN, KY 41601
Place of Formation: KENTUCKY

Secretary

Name Role
Linda L Conn Secretary

Vice President

Name Role
Paul D Porter Vice President

President

Name Role
James L Porter President

Incorporator

Name Role
PAUL PORTER Incorporator
JAMES L. PORTER Incorporator
MARTHA J. PORTER Incorporator

Registered Agent

Name Role
JAMES L. PORTER Registered Agent

Treasurer

Name Role
Paula P Terry Treasurer

Former Company Names

Name Action
PORTER ELECTRIC, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Annual Report 1993-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301356119 0452110 1997-03-11 71 BEAVER AVE, ALLEN, KY, 41601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-11
Case Closed 1997-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-04-10
Abatement Due Date 1997-04-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-04-10
Abatement Due Date 1997-04-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1997-04-10
Abatement Due Date 1997-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
104305446 0452110 1990-03-09 KY 1428, ALLEN, KY, 41601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-09
Case Closed 1991-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 1990-03-20
Abatement Due Date 1990-03-30
Current Penalty 80.0
Initial Penalty 120.0
Contest Date 1990-04-02
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-03-20
Abatement Due Date 1990-03-26
Current Penalty 120.0
Initial Penalty 180.0
Contest Date 1990-04-02
Final Order 1990-09-18
Nr Instances 3
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-03-20
Abatement Due Date 1990-04-27
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1990-03-20
Abatement Due Date 1990-03-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-03-20
Abatement Due Date 1990-04-27
Nr Instances 1
Nr Exposed 10
18601682 0452110 1986-09-04 BEAVER ST., ALLEN, KY, 41601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-04
Case Closed 1989-01-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1986-10-29
Abatement Due Date 1986-12-02
Current Penalty 150.0
Initial Penalty 490.0
Contest Date 1986-11-06
Final Order 1988-01-21
Nr Instances 3
Nr Exposed 3
Citation ID 01002A
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1986-11-06
Final Order 1988-01-21
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Nr Instances 3
Nr Exposed 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Nr Instances 3
Nr Exposed 1
Citation ID 01003A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Current Penalty 75.0
Initial Penalty 280.0
Contest Date 1986-11-06
Final Order 1988-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Current Penalty 75.0
Initial Penalty 280.0
Contest Date 1986-11-06
Final Order 1988-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1986-11-06
Final Order 1988-01-21
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-10-29
Abatement Due Date 1986-11-14
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-29
Abatement Due Date 1986-12-16
Nr Instances 1
Nr Exposed 20
18601765 0452110 1986-08-21 TANDY ST., ALLEN, KY, 41601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-21
Case Closed 1986-08-25

Sources: Kentucky Secretary of State