Search icon

OLEMARK CORP.

Company Details

Name: OLEMARK CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1975 (50 years ago)
Authority Date: 06 Aug 1975 (50 years ago)
Last Annual Report: 21 Jun 1995 (30 years ago)
Organization Number: 0058414
ZIP code: 42234
City: Guthrie, Tiny Town
Primary County: Todd County
Principal Office: P. O. BOX 201, GUTHRIE, KY 42234
Place of Formation: TENNESSEE

Registered Agent

Name Role
JOHN J. CHEWNING Registered Agent

Director

Name Role
WILLIAM E. FREEMAN Director
R. C. ALLEN Director
ALBERT A. STONE, JR. Director

Incorporator

Name Role
SIDNEY W. SPRAGINN Incorporator

Former Company Names

Name Action
OLEMARK CORP. Old Name
BARDCOR CORP. Old Name

Assumed Names

Name Status Expiration Date
KENMARK CORP. Unknown -

Filings

Name File Date
Agent Resignation 2003-01-27
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Amendment 1992-04-03
Amendment 1992-04-03
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303747067 0452110 2000-09-11 1280 HIGHLAND ROAD, GUTHRIE, KY, 42234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-12
Case Closed 2000-09-12
301891826 0452110 1997-10-15 1280 HIGHLAND ROAD, GUTHRIE, KY, 42234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-16
Case Closed 1997-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1997-11-26
Abatement Due Date 1997-10-15
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1997-11-26
Abatement Due Date 1997-10-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1997-11-26
Abatement Due Date 1997-12-04
Nr Instances 1
Nr Exposed 1
Gravity 01
2766210 0452110 1989-06-26 1280 HIGHLAND ROAD, GUTHRIE, KY, 42234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1989-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-07-28
Abatement Due Date 1989-08-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-07-28
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1989-07-28
Abatement Due Date 1989-08-09
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-07-28
Abatement Due Date 1989-08-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-07-28
Abatement Due Date 1989-08-09
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-28
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-28
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-07-28
Abatement Due Date 1989-08-09
Nr Instances 1
Nr Exposed 103
14809073 0452110 1984-08-09 HAYDENSVILLE ROAD, GUTHRIE, KY, 42234
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-10-31
Case Closed 1985-01-11

Related Activity

Type Referral
Activity Nr 900570490
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100151 D
Issuance Date 1985-01-03
Abatement Due Date 1985-02-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 M02 IIE
Issuance Date 1985-01-03
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 M02 IIF
Issuance Date 1985-01-03
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Referral
14786552 0452110 1984-07-19 HAYDENSVILLE RD, GUTHRIE, KY, 42234
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-07-19
Case Closed 1984-08-21

Related Activity

Type Inspection
Activity Nr 14797476
14797476 0452110 1984-05-07 HAYDENSVILLE RD, GUTHRIE, KY, 42234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-06-05
Abatement Due Date 1984-07-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1984-06-05
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-06-05
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State