Search icon

WESTFALL ENTERPRISES, INC.

Company Details

Name: WESTFALL ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1971 (53 years ago)
Organization Date: 29 Sep 1971 (53 years ago)
Last Annual Report: 27 Apr 2004 (21 years ago)
Organization Number: 0119225
ZIP code: 41642
City: Ivel
Primary County: Floyd County
Principal Office: P. O. BOX 108, IVEL, KY 41642
Place of Formation: KENTUCKY

President

Name Role
Thomas L Westfall jr President

Secretary

Name Role
Sheila J Westfall Secretary

Registered Agent

Name Role
THOMAS L. WESTFALL, JR. Registered Agent

Treasurer

Name Role
Sheila J Westfall Treasurer

Incorporator

Name Role
THOMAS L. WESTFALL Incorporator
BERNIECE H. WESTFALL Incorporator

Former Company Names

Name Action
CULLIGAN WATER CONDITIONING OF EASTERN KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-12-03
Annual Report 2002-03-27
Annual Report 2001-04-04
Annual Report 2000-04-03
Annual Report 1999-04-20
Annual Report 1998-04-24
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
303125009 0452110 1999-11-03 P.O. BOX 108, IVEL, KY, 41642
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-12-17
Case Closed 2000-02-14

Related Activity

Type Complaint
Activity Nr 201849783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2000-01-26
Abatement Due Date 2000-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4

Sources: Kentucky Secretary of State