Search icon

R. H. BOULIGNY, INC.

Company Details

Name: R. H. BOULIGNY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jan 1972 (53 years ago)
Authority Date: 14 Jan 1972 (53 years ago)
Last Annual Report: 25 Mar 1998 (27 years ago)
Organization Number: 0059161
Principal Office: P. O. BOX 5465, CHARLOTTE, N. 28225
Place of Formation: NORTH CAROLINA

Treasurer

Name Role
Jeffrey E Hoskins Treasurer

Director

Name Role
OLIVER R. ROWE, SR. Director
O. REAGAN ROWE, JR. Director
JULIUS B. WALTHALL Director
BEN NASH Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael D Cooper President

Incorporator

Name Role
JAMES Y. PRESTON Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124597840 0452110 1994-10-17 SOUTH US HWY 27, BURNSIDE, KY, 42519
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-03-28
Case Closed 1995-10-16

Related Activity

Type Complaint
Activity Nr 73114613
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1995-04-03
Abatement Due Date 1995-04-07
Current Penalty 375.0
Initial Penalty 1125.0
Contest Date 1995-05-01
Final Order 1995-06-30
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1995-04-03
Abatement Due Date 1995-04-07
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1995-05-01
Final Order 1995-06-30
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-04-03
Abatement Due Date 1995-04-13
Contest Date 1995-05-01
Final Order 1995-06-30
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
123797789 0452110 1994-02-22 SOUTH US HWY 27, BURNSIDE, KY, 42519
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-03-14
Case Closed 1995-04-25

Related Activity

Type Accident
Activity Nr 361314974

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1994-03-25
Abatement Due Date 1995-03-31
Current Penalty 2475.0
Initial Penalty 4500.0
Contest Date 1994-04-18
Final Order 1995-03-09
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-03-25
Abatement Due Date 1994-05-04
Current Penalty 2475.0
Initial Penalty 2250.0
Contest Date 1994-04-18
Final Order 1995-03-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-03-25
Abatement Due Date 1994-05-04
Contest Date 1994-04-18
Final Order 1995-03-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-03-25
Abatement Due Date 1994-05-04
Contest Date 1994-04-18
Final Order 1995-03-09
Nr Instances 1
Nr Exposed 1
18580472 0452110 1985-09-24 6 MILES WEST ON KY 72, HARLAN, KY, 40831
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-10-11
Case Closed 1985-10-11

Related Activity

Type Accident
Activity Nr 360744569

Sources: Kentucky Secretary of State