Search icon

GROOVER ENTERPRISES, INC.

Company Details

Name: GROOVER ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1976 (49 years ago)
Authority Date: 01 Jul 1976 (49 years ago)
Last Annual Report: 15 Dec 1988 (36 years ago)
Organization Number: 0071944
Principal Office: 204 BEAR DRIVE, GREENVILLE, S. 29605
Place of Formation: GEORGIA

Director

Name Role
F. B. HAMILTON, JR. Director
B. F. GROOVER Director
J. Y. MITCHELL Director

Incorporator

Name Role
J. Y. MITCHELL Incorporator
B. F. GROOVER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SIDING, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1989-03-17
Certificate of Withdrawal 1988-12-29
Letters 1988-12-19
Certificate of Withdrawal 1988-12-15
Annual Report 1988-07-01
Amendment 1987-09-30
Annual Report 1977-07-01
Certificate of Authority 1976-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2783066 0452110 1987-10-11 KY. 62, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-11-06
2773844 0452110 1987-05-19 KY. 62, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1987-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1987-06-17
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 1
104325345 0452110 1987-02-04 KY. 62, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-10
Case Closed 1987-02-13
13903661 0452110 1982-08-18 HWY 431 S 3 MI, Lewisburg, KY, 42256
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-08-19
Case Closed 1982-08-28

Related Activity

Type Accident
Activity Nr 350084398

Sources: Kentucky Secretary of State