Search icon

GMX CORPORATION

Company Details

Name: GMX CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 1984 (41 years ago)
Organization Date: 22 Feb 1984 (41 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0074825
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1254 INDUSTRY RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
JOHN J. HART Director
JOHN G. HOWARD Director

Incorporator

Name Role
JOHN J. HART Incorporator
JOHN G. HOWARD Incorporator

Registered Agent

Name Role
JOHN J. HART Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112350327 0452110 1991-03-05 2592 PLUMBO DRIVE, LEXINGTON, KY, 40509
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-03-05
Case Closed 1991-03-11
104346937 0452110 1989-06-21 2592 PLUMBO DRIVE, LEXINGTON, KY, 40509
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-06-22
Case Closed 1989-08-02

Related Activity

Type Complaint
Activity Nr 73110603
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-07-18
Abatement Due Date 1989-07-28
Nr Instances 1
Nr Exposed 20
104298864 0452110 1988-10-28 2592 PLUMBO DRIVE, LEXINGTON, KY, 40509
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-10-28
Case Closed 1988-12-28

Related Activity

Type Inspection
Activity Nr 104301122
104301122 0452110 1988-08-17 2592 PLUMBO DRIVE, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-18
Case Closed 1990-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-09-13
Abatement Due Date 1988-10-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 3
Gravity 04
2799294 0452110 1987-07-02 2592 PLUMBO DRIVE, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-07-02
Case Closed 1987-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-07-21
Abatement Due Date 1987-07-31
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 E04III
Issuance Date 1987-07-21
Abatement Due Date 1987-07-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1987-07-21
Abatement Due Date 1987-07-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100217 B03 II
Issuance Date 1987-07-21
Abatement Due Date 1987-07-31
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State