Search icon

UNLIMITED, INC.

Company Details

Name: UNLIMITED, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Oct 1950 (75 years ago)
Organization Date: 02 Oct 1950 (75 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0113753
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 120 S. WATER ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOHN L. MCGEE Director
BERTHA HOBSON Director
WILLIAM W. LOGAN Director
VAL E. SMITH Director
JEAN ANN MCGEE Director

Incorporator

Name Role
ELDON SMITH Incorporator
OPAL SMITH Incorporator
ESTELLA CARLISLE Incorporator
VICTOR CARLISLE Incorporator
WILLIAM T. BODEN Incorporator

Registered Agent

Name Role
DAVID L. GIBSON Registered Agent

Former Company Names

Name Action
DIXIE LOU FROCKS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1983-03-23
Amendment 1978-11-27
Statement of Change 1976-03-29
Annual Report 1951-06-06
Articles of Incorporation 1950-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13795687 0419000 1973-06-27 120 SOUTH WATER STREET, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-08-01
Abatement Due Date 1973-09-05
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1973-08-01
Abatement Due Date 1973-09-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-01
Abatement Due Date 1973-08-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-08-01
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-08-01
Abatement Due Date 1973-09-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 35

Sources: Kentucky Secretary of State