Search icon

GAMON-CALMET INDUSTRIES, INC.

Company Details

Name: GAMON-CALMET INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1969 (56 years ago)
Authority Date: 02 May 1969 (56 years ago)
Last Annual Report: 01 Jul 1981 (44 years ago)
Organization Number: 0062058
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3076 ARBOR LN., EDGEWOOD, KY 41017
Place of Formation: DELAWARE

Incorporator

Name Role
ROBERT M. PYLE, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13795000 0419000 1973-08-23 8060 BLUEGRASS DRIVE, Florence, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-09-05
Abatement Due Date 1973-10-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-09-05
Abatement Due Date 1973-10-24
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-09-05
Abatement Due Date 1973-10-24
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-09-05
Abatement Due Date 1973-10-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-09-05
Abatement Due Date 1973-10-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-09-05
Abatement Due Date 1973-10-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1973-09-05
Abatement Due Date 1973-10-24
Nr Instances 3

Sources: Kentucky Secretary of State