Name: | STAMPING GROUND TOOL AND DIE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1968 (57 years ago) |
Organization Date: | 09 Sep 1968 (57 years ago) |
Last Annual Report: | 05 May 1993 (32 years ago) |
Organization Number: | 0049227 |
ZIP code: | 40583 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 13424, 551 HORTON COURT, LEXINGTON, KY 40583 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
LOWELL COOTS | Director |
JOE E. JOHNSON | Director |
Name | Role |
---|---|
LOWELL COOTS | Incorporator |
JOE E. JOHNSON | Incorporator |
Name | Role |
---|---|
LOWELL COOTS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Reinstatement | 1991-05-08 |
Statement of Change | 1991-05-08 |
Administrative Dissolution Return | 1989-11-10 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice Return | 1989-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18599779 | 0452110 | 1986-02-28 | 551 HORTON COURT, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 102015070 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-10-31 |
Case Closed | 1986-01-16 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-02-03 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-02-03 |
Nr Instances | 4 |
Nr Exposed | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IB |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100217 B07 X |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100217 B07 II |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100217 B07 VA |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1985-12-23 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1985-12-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100217 B04 II |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100217 B08 I |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-02-03 |
Nr Instances | 4 |
Nr Exposed | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 4 |
Nr Exposed | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100217 E01 II |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 4 |
Nr Exposed | 3 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1985-12-20 |
Abatement Due Date | 1986-01-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State