Search icon

CORBIN MARINE, INC.

Company Details

Name: CORBIN MARINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1979 (46 years ago)
Last Annual Report: 03 Jul 2002 (23 years ago)
Organization Number: 0114575
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 1019 CUMBERLAND FALLS RD., SUITE II, CORBIN, KY 40701
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
D L Lynch Director
DENNIS LYNCH Director
D. L. LYNCH Director
JERRY CASSIDY Director

Sole Officer

Name Role
D L Lynch Sole Officer

Incorporator

Name Role
DENNIS LYNCH Incorporator

Registered Agent

Name Role
DENNIS LYNCH Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-10-01
Annual Report 2001-09-13
Annual Report 2000-08-14
Annual Report 1999-08-17
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104338587 0452110 1989-08-31 RT 8 BOX 246 CUMBERLAND FALLS HWY., CORBIN, KY, 40701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1989-09-05

Related Activity

Type Inspection
Activity Nr 104333281
104333281 0452110 1989-05-09 RT 8 BOX 246 CUMBERLAND FALLS HWY., CORBIN, KY, 40701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-07-07

Related Activity

Type Complaint
Activity Nr 73099558
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-06-09
Abatement Due Date 1989-06-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-06-09
Abatement Due Date 1989-06-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-06-09
Abatement Due Date 1989-06-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-06-09
Abatement Due Date 1989-06-15
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-06-09
Abatement Due Date 1989-06-21
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIIB
Issuance Date 1989-06-09
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-06-09
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-06-09
Abatement Due Date 1989-06-15
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 6
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-06-09
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 6
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 6
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-09
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State