Search icon

LWD, INC.

Company Details

Name: LWD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1977 (48 years ago)
Organization Date: 08 Feb 1977 (48 years ago)
Last Annual Report: 29 Jun 2002 (23 years ago)
Organization Number: 0078208
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: P. O. BOX 327, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
C. CHRISTOPHER TROWER Director

Incorporator

Name Role
C. CHRISTOPHER TROWER Incorporator

Registered Agent

Name Role
PO BOX 327 HWY 1523 Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
51529 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-06-01 2018-12-19
Document Name KYR10J447 Coverage Letter.pdf
Date 2015-06-02
Document Download

Former Company Names

Name Action
LWD CLAY INCINERATORS, INC. Merger
LWD CALVERT INCINERATORS, INC. Merger
EUCAL PROPERTIES INCORPORATED Merger
CINCHET INC. Merger
MAXOX COMPANY Merger

Filings

Name File Date
Administrative Dissolution 2003-10-20
Agent Resignation 2003-05-21
Annual Report 2002-10-30
Annual Report 2001-09-12
Annual Report 2000-08-10
Annual Report 1999-08-10
Annual Report 1998-08-13
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
305365280 0452110 2003-01-29 1637 SHAR-CAL RD, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-04-14
Case Closed 2003-05-28

Related Activity

Type Complaint
Activity Nr 204236707
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101450 E03 VII
Issuance Date 2003-05-01
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
305062556 0452110 2002-09-26 HWY 1523, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-26
Case Closed 2003-01-10

Related Activity

Type Complaint
Activity Nr 203133277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2002-12-13
Abatement Due Date 2002-09-26
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2002-12-13
Abatement Due Date 2002-12-26
Nr Instances 1
Nr Exposed 8
305361925 0452110 2002-09-26 HWY 1523, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-24
Case Closed 2002-10-24

Related Activity

Type Complaint
Activity Nr 203133228
Health Yes
302750716 0452110 2001-05-01 HWY 1523, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-05-01
Case Closed 2001-10-03

Related Activity

Type Complaint
Activity Nr 203127535
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2001-09-18
Abatement Due Date 2001-10-01
Nr Instances 3
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2001-09-18
Abatement Due Date 2001-10-01
Nr Instances 2
Nr Exposed 20
112333554 0452110 1990-08-21 HIGHWAY 1523, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-05
Case Closed 1991-08-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B02
Issuance Date 1990-09-26
Abatement Due Date 1990-10-08
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 B03
Issuance Date 1990-09-26
Abatement Due Date 1990-11-13
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 12
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1990-09-26
Abatement Due Date 1990-10-08
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 12
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-08
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 12
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100106 D05 VIE
Issuance Date 1990-09-26
Abatement Due Date 1990-10-08
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 12
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-08
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-08
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 22
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 1990-09-26
Abatement Due Date 1990-08-21
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 30
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-09-26
Abatement Due Date 1990-08-21
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1990-10-17
Final Order 1991-08-01
Nr Instances 1
Nr Exposed 12
Gravity 03
104334271 0452110 1990-06-27 HIGHWAY 1523, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1990-08-10
Case Closed 1990-08-21

Related Activity

Type Accident
Activity Nr 360206288
104282116 0452110 1987-11-12 HWY 1523, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-05
Case Closed 1988-10-06

Related Activity

Type Complaint
Activity Nr 70258140
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1988-09-29
Abatement Due Date 1988-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1988-09-29
Abatement Due Date 1988-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1988-09-29
Abatement Due Date 1988-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1988-09-29
Abatement Due Date 1988-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1988-09-29
Abatement Due Date 1988-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-09-29
Abatement Due Date 1988-10-05
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1988-09-29
Abatement Due Date 1988-10-11
Nr Instances 1
Nr Exposed 2
104329826 0452110 1987-09-02 HWY 1523, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-10-12
Case Closed 1987-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000161 Environmental Matters 1990-06-28 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 240
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1990-06-28
Termination Date 1991-10-15
Date Issue Joined 1990-08-20
Pretrial Conference Date 1990-07-23
Section 6901

Parties

Name LWD, INC.
Role Plaintiff
Name DUKE AND LONG DISTRIBUTING CO
Role Defendant
9200297 Environmental Matters 1992-12-02 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-12-02
Termination Date 1994-09-19
Date Issue Joined 1992-12-23
Section 6901

Parties

Name COALITION FOR HEALTH,
Role Plaintiff
Name LWD, INC.
Role Defendant
9200297 Environmental Matters 1995-09-10 statistical closing
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1995-09-10
Termination Date 1995-09-18
Date Issue Joined 1992-12-23
Section 6901

Parties

Name COALITION FOR HEALTH,
Role Plaintiff
Name LWD, INC.
Role Defendant
9600143 Freedom of Information Act of 1974 1996-05-17 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-05-17
Termination Date 1997-07-22
Date Issue Joined 1996-07-17
Pretrial Conference Date 1996-10-29
Section 0552

Parties

Name LWD, INC.
Role Plaintiff
Name EPA,
Role Defendant
9800101 Civil Rights Employment 1998-04-17 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-04-17
Termination Date 1998-06-30
Section 1331

Parties

Name AMATO,
Role Plaintiff
Name LWD, INC.
Role Defendant
9800062 Other Contract Actions 1998-02-27 statistical closing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 182
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-02-27
Termination Date 1998-11-13
Date Issue Joined 1998-04-06
Section 1332

Parties

Name LWD, INC.
Role Plaintiff
Name PROFESSIONAL SERVICE,
Role Defendant
9800171 Environmental Matters 1998-06-24 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-06-24
Termination Date 1999-02-12
Section 6901

Parties

Name LWD, INC.
Role Plaintiff
Name EPA,
Role Defendant
9900042 Environmental Matters 1999-02-02 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-02-02
Termination Date 1999-06-29
Date Issue Joined 1999-03-02
Section 2201

Parties

Name LWD, INC.
Role Plaintiff
Name EPA,
Role Defendant
9900358 Environmental Matters 1999-12-29 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-12-29
Termination Date 2000-01-21
Section 2201

Parties

Name LWD, INC.
Role Plaintiff
Name EPA,
Role Defendant
0100032 Other Contract Actions 2001-01-30 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 306
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2001-01-30
Termination Date 2001-05-16
Pretrial Conference Date 2001-04-05
Section 1332
Status Terminated

Parties

Name STABLEX CANADA INC
Role Plaintiff
Name LWD, INC.
Role Defendant
9900151 Environmental Matters 1999-05-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-05-20
Termination Date 2000-12-08
Date Issue Joined 2000-08-24
Section 6901
Status Terminated

Parties

Name EPA
Role Plaintiff
Name LWD, INC.
Role Defendant
0100001 Labor Management Relations Act 2001-01-03 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2001-01-03
Termination Date 2002-02-01
Date Issue Joined 2001-01-12
Pretrial Conference Date 2001-02-26
Section 0185
Status Terminated

Parties

Name PACE
Role Plaintiff
Name LWD, INC.
Role Defendant
0400177 Bankruptcy Appeals Rule 28 USC 158 2004-02-25 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-02-25
Termination Date 2005-02-22
Section 0158
Transfer Office 4
Transfer Docket Number 0400016
Transfer Origin 1
Status Terminated

Parties

Name COMMONWEALTH OF KENTUCKY
Role Plaintiff
Name LWD, INC.
Role Defendant
0400016 Bankruptcy Appeals Rule 28 USC 158 2004-02-25 appeal denied (magistrate judge)
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2004-02-25
Termination Date 2007-07-31
Section 0158
Status Terminated

Parties

Name COMMONWEALTH OF KENTUCKY
Role Plaintiff
Name LWD, INC.
Role Defendant

Sources: Kentucky Secretary of State