Search icon

ONTON DOCK, INC.

Company Details

Name: ONTON DOCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1978 (46 years ago)
Organization Date: 06 Dec 1978 (46 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0087793
ZIP code: 42455
City: Sebree
Primary County: Webster County
Principal Office: P. O. BOX 585, SEBREE, KY 42455
Place of Formation: KENTUCKY
Authorized Shares: 500

Sole Officer

Name Role
Tommy Joe Fridy Sole Officer

Director

Name Role
Tommy Joe Fridy Director
CHESTER CARLISLE Director

Incorporator

Name Role
CHESTER CARLISLE Incorporator

Registered Agent

Name Role
TOMMY JOE FRIDY Registered Agent

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-21
Annual Report 2022-06-24
Annual Report 2021-06-07
Annual Report 2020-05-30
Annual Report 2019-06-17
Annual Report 2018-06-21
Annual Report 2017-06-19
Annual Report 2016-06-16
Annual Report 2015-06-23

Mines

Mine Name Type Status Primary Sic
Onton Dock Inc Facility Abandoned Coal (Bituminous)

Parties

Name Onton Dock Inc
Role Operator
Start Date 1984-06-01
End Date 1991-05-14
Name Nkg Marine Service Inc
Role Operator
Start Date 1991-05-15
Name Hermrs C W
Role Current Controller
Start Date 1991-05-15
Name Nkg Marine Service Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13932736 0452110 1982-08-24 HWY 147 & GREEN RIVER, Sebree, KY, 42455
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-08-24
Case Closed 1982-09-17
13890314 0452110 1982-07-13 HWY 147 AT GREEN RIVER, Sebree, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-13
Case Closed 1982-07-13

Related Activity

Type Referral
Activity Nr 909065401
13932116 0452110 1982-06-21 HWY 147 & GREEN RIVER, Sebree, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180069 A
Issuance Date 1982-07-23
Abatement Due Date 1982-08-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1982-07-23
Abatement Due Date 1982-08-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 1982-07-23
Abatement Due Date 1982-08-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-07-23
Abatement Due Date 1982-08-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1982-07-23
Abatement Due Date 1982-07-30
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-07-23
Abatement Due Date 1982-08-12
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100307 B02
Issuance Date 1982-07-23
Abatement Due Date 1982-08-12
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19180053 A01
Issuance Date 1982-07-23
Abatement Due Date 1982-08-12
Nr Instances 2

Sources: Kentucky Secretary of State