Search icon

C. H. REICHMUTH, INC.

Company Details

Name: C. H. REICHMUTH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1974 (51 years ago)
Organization Date: 13 May 1974 (51 years ago)
Last Annual Report: 28 Jun 1999 (26 years ago)
Organization Number: 0043924
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1925 HWY. 61 S., P. O. BOX 749, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Common No Par Shares: 100

Sole Officer

Name Role
Joni B Shelton Sole Officer

Director

Name Role
C. H. REICHMUTH Director
JEANETTE REICHMUTH Director

Incorporator

Name Role
C. H. REICHMUTH Incorporator

Registered Agent

Name Role
JONI P. SHELTON Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-21
Annual Report 1998-04-28
Reinstatement 1997-09-29
Statement of Change 1997-09-29
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-04-02
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124606146 0452110 1994-09-20 HIGHWAY 61, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-20
Case Closed 1995-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-11-30
Abatement Due Date 1994-12-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-11-30
Abatement Due Date 1995-01-11
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1994-11-30
Abatement Due Date 1995-01-11
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A02 IIIF
Issuance Date 1994-11-30
Abatement Due Date 1995-01-11
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-11-30
Abatement Due Date 1995-01-11
Nr Instances 2
Nr Exposed 1
104294103 0452110 1988-05-18 HIGHWAY 61, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-05-18

Sources: Kentucky Secretary of State