Search icon

OWENSBORO HARBOR SERVICE, INC.

Company Details

Name: OWENSBORO HARBOR SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1978 (47 years ago)
Organization Date: 10 Mar 1978 (47 years ago)
Last Annual Report: 09 Jul 1998 (27 years ago)
Organization Number: 0087490
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 711 LEITCHFIELD RD., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Loyd Cole President

Vice President

Name Role
Robert L Cole Vice President

Secretary

Name Role
Mary D Cole Secretary

Treasurer

Name Role
Mary D Cole Treasurer

Director

Name Role
LOYD J. COLE Director
VINCENT TRANCHITA Director

Incorporator

Name Role
RUSSEL C. JONES Incorporator

Registered Agent

Name Role
ROBERT L. COLE Registered Agent

Filings

Name File Date
Dissolution 1998-12-29
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1992-07-31
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17454687 0419000 1990-11-01 100 WRIGHT'S LANDING ROAD, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1990-11-01
Case Closed 1991-01-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19150099 F05 I
Issuance Date 1990-12-19
Abatement Due Date 1991-01-09
Current Penalty 250.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 4
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19150099 F05 III
Issuance Date 1990-12-19
Abatement Due Date 1991-01-09
Nr Instances 2
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19150099 G01
Issuance Date 1990-12-19
Abatement Due Date 1991-01-16
Current Penalty 500.0
Initial Penalty 980.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19150099 E01 I
Issuance Date 1990-12-19
Abatement Due Date 1991-01-16
Nr Instances 1
Nr Exposed 4
Gravity 03
110076056 0419000 1990-11-01 100 WRIGHT'S LANDING ROAD, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-01
Case Closed 1991-05-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19150074 A01
Issuance Date 1991-01-04
Abatement Due Date 1991-03-15
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Gravity 04
Citation ID 02002A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02002B
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02003
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 1991-01-04
Abatement Due Date 1991-07-11
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02004
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02005
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02006
Citaton Type Serious
Standard Cited 19150075 B
Issuance Date 1991-01-04
Abatement Due Date 1991-01-11
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02007
Citaton Type Serious
Standard Cited 19150111 A
Issuance Date 1991-01-04
Abatement Due Date 1991-01-11
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02008A
Citaton Type Serious
Standard Cited 19150134 A
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02008B
Citaton Type Serious
Standard Cited 19150134 B
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Nr Instances 1
Nr Exposed 1
Gravity 02
100343334 0419000 1989-02-13 100 WRIGHT'S LANDING ROAD, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1989-04-07
Case Closed 1989-12-21

Related Activity

Type Complaint
Activity Nr 71832588
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 1989-04-20
Abatement Due Date 1989-04-27
Current Penalty 400.0
Initial Penalty 640.0
Contest Date 1989-05-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J05 I
Issuance Date 1989-04-20
Abatement Due Date 1989-05-01
Contest Date 1989-05-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101001 L01 I
Issuance Date 1989-04-20
Abatement Due Date 1989-04-24
Contest Date 1989-05-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19150099 E01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-08
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1989-05-11
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19150099 G01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-15
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-05-11
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19150099 H01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-15
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1989-05-11
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 19101001 D02 I
Issuance Date 1989-04-20
Abatement Due Date 1989-04-27
Current Penalty 4000.0
Initial Penalty 6400.0
Contest Date 1989-05-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 08
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-20
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-20
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19150055 A01
Issuance Date 1989-04-20
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 03004
Citaton Type Other
Standard Cited 19150074 A01
Issuance Date 1989-04-20
Abatement Due Date 1989-04-24
Initial Penalty 180.0
Contest Date 1989-05-11
Nr Instances 1
Nr Exposed 17
Gravity 05

Sources: Kentucky Secretary of State