Search icon

THE TEXAS COMPANY

Company Details

Name: THE TEXAS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1959 (66 years ago)
Authority Date: 16 Feb 1959 (66 years ago)
Last Annual Report: 06 Jul 1998 (27 years ago)
Organization Number: 0067608
Principal Office: TEXACO LEGAL DEPT., 1111 BAGBY, HOUSTON, TX 77002
Place of Formation: MARYLAND

Director

Name Role
A. C. LONG Director
M. J. EPLEY, JR. Director
W. E. AVERY Director
S. T. CROSSLAND Director

Incorporator

Name Role
JOHN J. DUNNE Incorporator
WILLIAM L. SCHMITT Incorporator
HARRY W. WOLF Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
TEXACO INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1998-09-09
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13789557 0419000 1974-04-18 4510 BELLS LANE, KY, 40211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-04-18
Emphasis N: TIP
Case Closed 1984-03-10
13789342 0419000 1974-03-18 4510 BELLS LANE, Louisville, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-18
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-03-22
Abatement Due Date 1974-04-10
Nr Instances 1
13779921 0419000 1973-04-25 BRAND AND STEVENS ST, Midway, KY, 40347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-05-22
Abatement Due Date 1973-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1973-05-22
Abatement Due Date 1973-06-04
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-05-22
Abatement Due Date 1973-07-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 30
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-05-22
Abatement Due Date 1973-06-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-22
Abatement Due Date 1973-06-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5

Sources: Kentucky Secretary of State