Search icon

WILHOD, INC.

Company Details

Name: WILHOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1979 (45 years ago)
Organization Date: 24 Oct 1979 (45 years ago)
Last Annual Report: 24 Jun 2019 (6 years ago)
Organization Number: 0141908
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 304 BRANWOOD LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MR. H. C. HODGE Registered Agent

Sole Officer

Name Role
Margaret N Goodlette Sole Officer

Director

Name Role
HUGH C. HODGE Director
CLIFTON A. WILSON Director
CHARLES D. WEAVER, JR. Director

Incorporator

Name Role
CHARLES D. WEAVER, JR. Incorporator

Filings

Name File Date
Dissolution 2019-12-13
Annual Report 2019-06-24
Annual Report 2018-04-20
Annual Report 2017-04-20
Annual Report 2016-03-08
Annual Report 2015-05-11
Annual Report 2014-07-02
Annual Report 2013-03-11
Annual Report 2012-06-18
Annual Report 2011-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303164081 0452110 2000-06-23 910 SOUTH LIMESTONE, LEXINGTON, KY, 40507
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-23
Case Closed 2001-04-02

Related Activity

Type Referral
Activity Nr 201858321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-07-13
Abatement Due Date 2000-07-19
Current Penalty 2500.0
Initial Penalty 2500.0
Final Order 2000-12-14
Nr Instances 1
Nr Exposed 2
303164941 0452110 2000-06-01 910 SOUTH LIMESTONE, LEXINGTON, KY, 40507
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-01
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 201858255

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-07-07
Abatement Due Date 2000-07-13
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 2018003 A 1
Issuance Date 2000-07-07
Abatement Due Date 2000-08-09
Nr Instances 1
Nr Exposed 28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
810067 Intrastate Non-Hazmat - 600 1999 1 1 APPLYING FOR MC
Legal Name WILHOD INC
DBA Name -
Physical Address 102 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356, US
Mailing Address 549 FOGO CT, LEXINGTON, KY, 40503, US
Phone (606) 229-2110
Fax (606) 223-8150
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State