Search icon

TOBACCO STATES CHEMICAL COMPANY, INC.

Company Details

Name: TOBACCO STATES CHEMICAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1951 (74 years ago)
Organization Date: 29 Jun 1951 (74 years ago)
Last Annual Report: 25 Jul 1989 (36 years ago)
Organization Number: 0051633
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 12530, LEXINGTON, KY 40583
Place of Formation: KENTUCKY
Authorized Shares: 40000

Incorporator

Name Role
WALTER L. BROCK JR. Incorporator

Former Company Names

Name Action
FAYETTE COAL & FEED COMPANY, INC. Merger

Filings

Name File Date
Agent Resignation 1991-07-17
Agent Resignation 1991-07-17
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14806202 0452110 1985-02-06 130 & 131 TRAFTON STREET, LEXINGTON, KY, 40503
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1985-03-22
Case Closed 1985-10-14

Related Activity

Type Accident
Activity Nr 360631402

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 338003101 A
Issuance Date 1985-04-29
Abatement Due Date 1985-07-14
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1985-04-29
Abatement Due Date 1985-05-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1985-04-29
Abatement Due Date 1985-05-09
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 1985-04-29
Abatement Due Date 1985-05-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident

Sources: Kentucky Secretary of State