Search icon

TOCOCO, INC.

Company Details

Name: TOCOCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1970 (54 years ago)
Organization Date: 07 Dec 1970 (54 years ago)
Last Annual Report: 10 Oct 1994 (31 years ago)
Organization Number: 0051641
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 100 TOCOCO COURT, WILMORE, KY 40390
Place of Formation: KENTUCKY
Common No Par Shares: 20000

Incorporator

Name Role
E. THOMAS COX Incorporator

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112335849 0452110 1991-03-13 100 TOCOCO COURT, WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-13
Case Closed 1991-04-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-03-29
Abatement Due Date 1991-04-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-03-29
Abatement Due Date 1991-04-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-03-29
Abatement Due Date 1991-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-03-29
Abatement Due Date 1991-05-08
Nr Instances 1
Nr Exposed 60
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-03-29
Abatement Due Date 1991-05-08
Nr Instances 1
Nr Exposed 60
112335708 0452110 1991-03-05 BRAND AND STEPHENS ST., MIDWAY, KY, 40347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-05
Case Closed 1991-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-03-15
Abatement Due Date 1991-04-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-03-15
Abatement Due Date 1991-04-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-03-15
Abatement Due Date 1991-04-24
Nr Instances 1
Nr Exposed 65
104272315 0452110 1986-12-02 1339 PRATHER ROAD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-12-02
Case Closed 1986-12-05
14783864 0452110 1985-11-18 BRAND STREET, MIDWAY, KY, 40347
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-11-18
Case Closed 1985-11-18

Related Activity

Type Inspection
Activity Nr 18607770
18607770 0452110 1985-06-17 BRAND STREET, MIDWAY, KY, 40347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1986-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-07-23
Abatement Due Date 1985-09-06
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 25
Nr Exposed 30
2804003 0452110 1985-05-07 100 TOCOCO COURT, WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-07
Case Closed 1985-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 F02
Issuance Date 1985-06-17
Abatement Due Date 1985-07-05
Nr Instances 4
Nr Exposed 4
14791537 0452110 1984-07-02 1339 PRATHER ROAD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-02
Case Closed 1987-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300522 Employee Retirement Income Security Act (ERISA) 1993-12-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1993-12-30
Termination Date 1994-07-11
Section 1132

Parties

Name SOLOMON,
Role Plaintiff
Name TOCOCO, INC.
Role Defendant

Sources: Kentucky Secretary of State