Name: | THE E. RANDLE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1967 (58 years ago) |
Organization Date: | 05 Jul 1967 (58 years ago) |
Last Annual Report: | 27 Apr 2012 (13 years ago) |
Organization Number: | 0043505 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1 MILL CREEK PARK, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE E. RANDLE COMPANY, MISSISSIPPI | 510200 | MISSISSIPPI |
Name | Role |
---|---|
Edwin Randle Jr | President |
Name | Role |
---|---|
Rick L Courtney | Secretary |
Name | Role |
---|---|
RICK L. COURTNEY | Registered Agent |
Name | Role |
---|---|
Edwin Randle, Jr. | Director |
Name | Role |
---|---|
RICK COURTNEY | Signature |
Rick Courtney | Signature |
Name | Role |
---|---|
EDWIN RANDLE, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-05-31 |
Annual Report | 2012-04-27 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-15 |
Annual Report | 2009-03-02 |
Registered Agent name/address change | 2009-01-21 |
Annual Report | 2008-01-31 |
Annual Report | 2007-01-19 |
Annual Report | 2006-02-15 |
Annual Report | 2005-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104298153 | 0452110 | 1988-12-01 | WEST CONNECTOR BRIDGES, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1988-12-20 |
Abatement Due Date | 1989-01-05 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1988-12-20 |
Abatement Due Date | 1989-01-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-03-23 |
Case Closed | 1988-04-22 |
Related Activity
Type | Inspection |
Activity Nr | 2796464 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260106 A |
Issuance Date | 1988-04-13 |
Abatement Due Date | 1988-03-23 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1988-04-13 |
Abatement Due Date | 1988-04-18 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260550 B02 |
Issuance Date | 1988-04-13 |
Abatement Due Date | 1988-05-13 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260550 B02 |
Issuance Date | 1988-04-13 |
Abatement Due Date | 1988-05-13 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-05 |
Case Closed | 1987-10-07 |
Sources: Kentucky Secretary of State