Search icon

WATSON GATE COMPANY, INC.

Company Details

Name: WATSON GATE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1976 (49 years ago)
Organization Date: 09 Apr 1976 (49 years ago)
Last Annual Report: 21 Sep 1994 (31 years ago)
Organization Number: 0068467
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: RT. 1, BOX 13A, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
GALE WATSON Incorporator
CARL D. GRIFFITH Incorporator
HAROLD BAIRD Incorporator

Registered Agent

Name Role
J. GALE WATSON Registered Agent

Director

Name Role
GALE WATSON Director
CARL D. GRIFFITH Director
HAROLD BAIRD Director

Filings

Name File Date
Administrative Dissolution 1995-11-01
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
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1986-09-01
Statement of Change 1984-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362204 0452110 2002-08-06 ROUTE #1, BOX 13A, LIBERTY, KY, 42539
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-08-06
Case Closed 2002-08-06
115947269 0452110 1992-06-10 ROUTE #1, BOX 13A, LIBERTY, KY, 42539
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-06-10
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 73116584
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-06-26
Abatement Due Date 1992-08-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1992-06-26
Abatement Due Date 1992-08-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 5
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-26
Abatement Due Date 1992-08-05
Nr Instances 1
Nr Exposed 8
Gravity 00
112356472 0452110 1991-01-11 ROUTE #1, BOX 13A, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-11
Case Closed 1991-01-29
104269022 0452110 1987-01-20 ROUTE #1, BOX 13A, LIBERTY, KY, 42539
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-02-04
Case Closed 1987-06-22

Related Activity

Type Complaint
Activity Nr 70121157
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-20
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 65
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-03-20
Abatement Due Date 1987-04-07
Nr Instances 1
Nr Exposed 65
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-20
Abatement Due Date 1987-06-20
Nr Instances 1
Nr Exposed 65
14788269 0452110 1984-09-20 EAST SIDE OF HWY 127 NORTH, LIBERTY, KY, 42539
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-09-20
Case Closed 1985-02-21

Related Activity

Type Complaint
Activity Nr 70769518
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-10-11
Abatement Due Date 1984-10-29
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-10-11
Abatement Due Date 1984-10-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-10-11
Abatement Due Date 1984-12-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1984-10-11
Abatement Due Date 1984-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1984-10-11
Abatement Due Date 1984-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100108 G01
Issuance Date 1984-10-11
Abatement Due Date 1984-10-22
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-10-11
Abatement Due Date 1984-11-19
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1984-10-11
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-10-11
Abatement Due Date 1984-11-05
Nr Instances 20
Nr Exposed 35
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1984-10-11
Abatement Due Date 1984-10-29
Nr Instances 3
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-10-11
Abatement Due Date 1984-10-16
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State