Search icon

SPOTSWOOD SPECIALTY COMPANY

Company Details

Name: SPOTSWOOD SPECIALTY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 1927 (98 years ago)
Organization Date: 20 Jun 1927 (98 years ago)
Last Annual Report: 23 Jul 1998 (27 years ago)
Organization Number: 0047818
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 520, 218-228 JEFFERSON ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYLER KING Registered Agent

President

Name Role
Tyler King President

Vice President

Name Role
Geo G King Vice President

Treasurer

Name Role
Geo G King Treasurer

Incorporator

Name Role
GEO. H. GEARHART Incorporator
A. T. LINNEY Incorporator
J. HOWARD KING Incorporator

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-07-29
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301352084 0452110 1996-09-20 218-228 JEFFERSON STREET, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-12-02
Case Closed 1997-01-22

Related Activity

Type Complaint
Activity Nr 201841442
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1997-01-08
Abatement Due Date 1997-01-21
Nr Instances 1
Nr Exposed 11
Gravity 01
301354064 0452110 1996-07-31 218-228 JEFFERSON STREET, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-07-31
Case Closed 1996-08-05

Related Activity

Type Complaint
Activity Nr 201841335
Safety Yes
123788473 0452110 1994-08-11 218-228 JEFFERSON STREET, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-11
Case Closed 1994-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
104301551 0452110 1988-09-13 218-228 JEFFERSON STREET, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-13
Case Closed 1988-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1988-09-30
Abatement Due Date 1988-10-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Sources: Kentucky Secretary of State