Search icon

CENTRAL APPALACHIAN POWDER COMPANY

Company Details

Name: CENTRAL APPALACHIAN POWDER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1977 (48 years ago)
Authority Date: 04 Apr 1977 (48 years ago)
Last Annual Report: 28 Jun 1992 (33 years ago)
Organization Number: 0079363
Principal Office: 15301 DALLAS PKWY, STE 1200, DALLAS, TX 752484629
Place of Formation: DELAWARE

Director

Name Role
ROBT. B. BERGER Director

Incorporator

Name Role
ROBT. B. BERGER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
DELAWARE POWDER COMPANY Merger
EAST KENTUCKY EXPLOSIVES, INC. Merger
HAZARD EXPLOSIVES COMPANY Old Name
CBA, INC. Old Name

Assumed Names

Name Status Expiration Date
EAST KENTUCKY EXPLOSIVES, INC. Inactive -
DELAWARE POWDER COMPANY Inactive -

Filings

Name File Date
Certificate of Withdrawal 1993-04-19
Annual Report 1992-07-01
Certificate of Assumed Name 1991-11-25
Certificate of Assumed Name 1991-11-25
Amendment 1991-10-24
Articles of Merger 1991-10-24
Annual Report 1991-10-24
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2789485 0452110 1988-06-08 COUNTY RD. 528, ELKHORN CITY, KY, 41522
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1988-06-08
2781979 0452110 1988-01-27 214-216 PINE STREET, PINEVILLE, KY, 40977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-27
Case Closed 1988-03-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1988-02-16
Abatement Due Date 1988-03-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-02-16
Abatement Due Date 1988-03-04
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-02-16
Abatement Due Date 1988-02-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V03
Issuance Date 1988-02-16
Abatement Due Date 1988-02-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-02-16
Abatement Due Date 1988-02-22
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-02-16
Abatement Due Date 1988-02-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E03
Issuance Date 1988-02-16
Abatement Due Date 1988-02-26
Nr Instances 1
Nr Exposed 22
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-02-16
Abatement Due Date 1988-02-26
Nr Instances 3
Nr Exposed 17

Sources: Kentucky Secretary of State