Search icon

SPC MANAGEMENT CORPORATION

Company Details

Name: SPC MANAGEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1976 (49 years ago)
Organization Date: 06 Jul 1976 (49 years ago)
Last Annual Report: 11 May 1993 (32 years ago)
Organization Number: 0072599
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: RT. 3, BOX 38, OHLER ROAD, CORBIN, KY 40701
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
VORACE R. SMITH, D.M.D. Director
BORACE R. SMITH, D.M.D Director
RALPH PETREY, D.M.D. Director

Incorporator

Name Role
RALPH PETREY Incorporator
VORACE R. SMITH Incorporator

Registered Agent

Name Role
RALPH PETREY Registered Agent

Former Company Names

Name Action
SMITH & PETREY, P.S.C. Old Name

Filings

Name File Date
Annual Report 1993-07-01
Annual Report 1992-07-01
Amendment 1991-07-17
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1986-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112339064 0452110 1990-12-05 175 E PEACHTREE ST, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-05
Case Closed 1991-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-01-04
Abatement Due Date 1991-01-16
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-01-04
Abatement Due Date 1991-01-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-01-04
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-01-04
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-01-04
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-01-04
Abatement Due Date 1991-01-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State