Search icon

THE E. RANDLE COMPANY

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE E. RANDLE COMPANY, MISSISSIPPI 510200 MISSISSIPPI

President

Name Role
Edwin Randle Jr President

Secretary

Name Role
Rick L Courtney Secretary

Registered Agent

Name Role
RICK L. COURTNEY Registered Agent

Director

Name Role
Edwin Randle, Jr. Director

Signature

Name Role
RICK COURTNEY Signature
Rick Courtney Signature

Incorporator

Name Role
EDWIN RANDLE, JR. Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104298153 0452110 1988-12-01 WEST CONNECTOR BRIDGES, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1989-01-06

Violation Items

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
2789238 0452110 1988-03-23 WEST CONNECTOR BRIDGES, FRANKFORT, KY, 40601
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
2796464 0452110 1987-10-05 WEST CONNECTOR BRIDGES, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-05
Case Closed 1987-10-07

Sources: Kentucky Secretary of State