Search icon

CLARK-HENRY CO.

Company Details

Name: CLARK-HENRY CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1969 (56 years ago)
Last Annual Report: 01 Jul 2002 (23 years ago)
Organization Number: 0072671
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 115 PARK PLACE, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
ROBERT C JOHNSON President

Vice President

Name Role
Richard Shanker Vice President

Registered Agent

Name Role
ROBT. C. JOHNSON Registered Agent

Director

Name Role
G. P. DIETRICK Director
ROBT. C. JOHNOSN Director
RUTH A. JOHNSON Director
PETER F. COFFARO Director

Incorporator

Name Role
DONALD P. KLEKAMP Incorporator

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Dissolution 2003-05-05
Annual Report 2002-10-20
Annual Report 2001-07-30
Annual Report 2000-06-20
Statement of Change 2000-05-09
Annual Report 1999-05-26
Annual Report 1998-04-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115954232 0452110 1991-09-11 1215 CHESAPEAKE ST., COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-11
Case Closed 1991-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-09-27
Abatement Due Date 1991-10-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1991-09-27
Abatement Due Date 1991-10-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-09-27
Abatement Due Date 1991-10-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-09-27
Abatement Due Date 1991-10-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1991-09-27
Abatement Due Date 1991-10-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04

Sources: Kentucky Secretary of State