Search icon

JOHN GALT, INC.

Company Details

Name: JOHN GALT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1978 (47 years ago)
Organization Date: 23 May 1978 (47 years ago)
Last Annual Report: 26 Aug 1992 (33 years ago)
Organization Number: 0089363
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 4009, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Director

Name Role
JOHN BICKEL Director
ROGER MCCORMICK Director

Incorporator

Name Role
JOHN BICKEL Incorporator

Registered Agent

Name Role
STEVEN F. BOSLEY Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Sixty Day Notice Return 1992-09-01
Annual Report 1992-07-01
Statement of Change 1991-12-03
Annual Report 1991-07-01
Annual Report 1991-07-01
Amendment 1991-03-15
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104346671 0452110 1989-07-17 N. MAIN ST., MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-07-17
Case Closed 1989-08-08
104302146 0452110 1988-07-08 HWY. 60 WEST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-08
Case Closed 1988-07-08

Related Activity

Type Inspection
Activity Nr 2792612
2789139 0452110 1988-03-28 US 421, HYDEN, KY, 41749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-28
Case Closed 1988-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-04-15
Abatement Due Date 1988-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1988-04-15
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1
2780021 0452110 1987-11-10 831 NORTH DRIVE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-10
Case Closed 1987-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1987-11-24
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 1
2792612 0452110 1987-09-28 HWY. 60 WEST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-28
Case Closed 1987-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-10-23
Abatement Due Date 1987-10-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1987-10-23
Abatement Due Date 1987-10-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1987-10-23
Abatement Due Date 1987-10-28
Nr Instances 1
Nr Exposed 1
104276126 0452110 1987-07-20 HWY. 60 WEST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-20
Case Closed 1987-07-24
18576603 0452110 1987-03-11 HWY. 60 WEST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-11
Case Closed 1987-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1987-04-03
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 1
18597120 0452110 1986-09-09 INDUSTRIAL PARK, N. OF HWY. 60 W., OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-09
Case Closed 1986-10-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1986-10-03
Abatement Due Date 1986-10-08
Current Penalty 3200.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-10-03
Abatement Due Date 1986-11-11
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1986-10-03
Abatement Due Date 1986-10-08
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-10-03
Abatement Due Date 1986-10-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 F09
Issuance Date 1986-10-03
Abatement Due Date 1986-10-08
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-10-03
Abatement Due Date 1986-10-06
Nr Instances 1
Nr Exposed 8
18580183 0452110 1985-09-19 GOETZ RD., OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1985-11-04

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1985-10-10
Abatement Due Date 1985-10-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-10-10
Abatement Due Date 1985-10-28
Nr Instances 2
Nr Exposed 4
18588632 0452110 1985-07-18 LEWIS & 2ND ST., OWENSBORO, KY, 42301
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-07-18

Related Activity

Type Inspection
Activity Nr 18623231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-27
Case Closed 1985-06-19

Related Activity

Type Inspection
Activity Nr 14784938

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1985-05-24
Abatement Due Date 1985-05-30
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-05-24
Abatement Due Date 1985-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-05-24
Abatement Due Date 1985-05-30
Nr Instances 2
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1985-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-12-21
Abatement Due Date 1985-01-02
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1984-12-21
Abatement Due Date 1985-01-02
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1984-12-21
Abatement Due Date 1985-01-02
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B09
Issuance Date 1984-12-21
Abatement Due Date 1985-01-02
Nr Instances 20
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-14
Case Closed 1983-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-09-27
Abatement Due Date 1983-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-09-27
Abatement Due Date 1983-10-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-29
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-04-25
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-04-25
Abatement Due Date 1983-05-02
Nr Instances 1

Sources: Kentucky Secretary of State