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 |
Name | Role |
---|---|
WALTER L. BROCK JR. | Incorporator |
Name | Action |
---|---|
FAYETTE COAL & FEED COMPANY, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14806202 | 0452110 | 1985-02-06 | 130 & 131 TRAFTON STREET, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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