Search icon

PHILLIPS DRISCOPIPE, INC.

Company Details

Name: PHILLIPS DRISCOPIPE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1979 (46 years ago)
Authority Date: 16 Feb 1979 (46 years ago)
Last Annual Report: 28 Jun 1994 (31 years ago)
Organization Number: 0115736
Principal Office: 1266 ADAMS BUILDING, BARTLESVILLE, OK 74004
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
R. G. ASKEW Director
R. G. RHODES Director
W. K. SHRIVER Director
GUY E. SUTHERLAND Director
R. M. WEAVERLING Director

Incorporator

Name Role
ROBERT F. GILHOOLEY Incorporator
THOMAS G. HENNELLY Incorporator
LEIF A. TONNESSEN Incorporator

Filings

Name File Date
Certificate of Withdrawal 1995-01-10
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-06-29
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1984-01-16
Annual Report 1980-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303161970 0452110 2000-06-07 400 HELTON ST., WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-07
Case Closed 2000-06-07
123781866 0452110 1996-01-05 400 HELTON ST., WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-05
Case Closed 1996-01-29
115939977 0452110 1992-08-03 400 HELTON ST., WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-03
Case Closed 1992-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1992-09-04
Abatement Due Date 1992-09-23
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
104292263 0452110 1988-08-11 400 HELTON ST., WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-12
Case Closed 1988-08-12

Sources: Kentucky Secretary of State