Search icon

LARRY J. ROBINSON & COMPANY, INC.

Company Details

Name: LARRY J. ROBINSON & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1979 (45 years ago)
Organization Date: 29 Nov 1979 (45 years ago)
Last Annual Report: 16 Aug 2011 (14 years ago)
Organization Number: 0142734
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: 12435 US HWY 60 EAST, IRVINGTON, KY 40146
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
LARRY J. ROBINSON & COMPANY, INC. Registered Agent

Secretary

Name Role
Vicki S Robinson Secretary

Treasurer

Name Role
Vicki S Robinson Treasurer

President

Name Role
Larry J Robinson President

Director

Name Role
LARRY J. ROBINSON Director
VICKI S. ROBINSON Director

Incorporator

Name Role
LARRY J. ROBINSON Incorporator

Signature

Name Role
LARRY J ROBINSON Signature

Filings

Name File Date
Annual Report 2011-08-16
Dissolution 2011-08-16
Annual Report 2010-04-13
Annual Report 2009-02-25
Annual Report 2008-04-03
Annual Report 2007-03-16
Annual Report 2006-02-02
Annual Report 2005-04-05
Annual Report 2003-08-29
Annual Report 2002-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109460071 0419000 1994-02-03 BUILDING 1191, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1994-02-03
Emphasis L: LEAD
Case Closed 1996-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260062 E02 IIH
Issuance Date 1994-08-01
Abatement Due Date 1994-09-01
Initial Penalty 225.0
Final Order 1995-02-09
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 01
109461996 0419000 1993-05-06 BUILDING 1191, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-05-06
Case Closed 1993-05-13

Sources: Kentucky Secretary of State