Search icon

THE O. P. LINK HANDLE COMPANY, INCORPORATED

Company Details

Name: THE O. P. LINK HANDLE COMPANY, INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1954 (71 years ago)
Authority Date: 24 Jun 1954 (71 years ago)
Last Annual Report: 20 Apr 2000 (25 years ago)
Organization Number: 0063884
Principal Office: 403 S. MAIN ST., SALEM, IN 47167
Place of Formation: INDIANA

President

Name Role
Norman Link President

Treasurer

Name Role
Bonnie Davis Treasurer

Incorporator

Name Role
B. H. BARNETT Incorporator
A. ROBERT DOLL Incorporator
ALICE E. SPAHN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Bonnie Davis Secretary

Vice President

Name Role
Michael Mccarty Vice President

Filings

Name File Date
Historic document 2009-08-20
Certificate of Withdrawal 2001-06-14
Annual Report 2000-05-10
Annual Report 1999-06-21
Annual Report 1998-06-02
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-22
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557074 0452110 2004-04-21 1275 BEACH HOLLOW, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-21
Case Closed 2004-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-05-27
Abatement Due Date 2004-06-30
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State