Search icon

HOTWORK, INC.

Company Details

Name: HOTWORK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1975 (50 years ago)
Authority Date: 09 Jul 1975 (50 years ago)
Last Annual Report: 12 Mar 1990 (35 years ago)
Organization Number: 0062996
Principal Office: % ADIENCE, INC., 1305 GRANDVIEW AVE., PITTSBURGH, PA. 15211, ATTN: CHAIRMAN
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ELIZABETH P. BURGER Director
K. ROBERT BURGER Director
HARRY A. NELSON Director
NORMAN W. SEVERIN Director
ROBERT B. CONGLETON Director

Incorporator

Name Role
LEDA FISCHMAN Incorporator
ANN GOLDMAN Incorporator
AMELIA N. DEVECKA Incorporator

Filings

Name File Date
Certificate of Withdrawal 1991-02-20
Annual Report 1989-07-01
Statement of Change 1980-05-01
Annual Report 1976-07-01
Certificate of Authority 1975-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104322169 0452110 1987-10-21 223 GOLDRUSH ROAD, LEXINGTON, KY, 40523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-21
Case Closed 1987-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1987-10-30
Abatement Due Date 1987-11-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
280230 0452110 1984-12-06 223 GOLD RUSH ROAD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-06
Case Closed 1987-09-25
14780118 0452110 1984-10-01 223 GOLD RUSH ROAD, LEXINGTON, KY, 40503
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-10-01
Case Closed 1984-10-22

Related Activity

Type Inspection
Activity Nr 14788244
14788244 0452110 1984-08-27 223 GOLD RUSH ROAD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-27
Case Closed 1984-10-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-09-19
Abatement Due Date 1984-09-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-09-19
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-09-19
Abatement Due Date 1984-09-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-09-19
Abatement Due Date 1984-09-28
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1984-09-19
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-09-19
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 42
Citation ID 02003A
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-09-19
Abatement Due Date 1984-09-24
Nr Instances 2
Nr Exposed 2
Citation ID 02003B
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-09-19
Abatement Due Date 1984-09-24
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-09-19
Abatement Due Date 1984-09-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State