Search icon

GENERAL GLASS COMPANY, INC.

Company Details

Name: GENERAL GLASS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1979 (45 years ago)
Organization Date: 18 Dec 1979 (45 years ago)
Last Annual Report: 14 May 2019 (6 years ago)
Organization Number: 0143127
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2930 WEST 4TH ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBIN MARIE PAYNE Registered Agent

Sole Officer

Name Role
Robin Marie Payne Sole Officer

Director

Name Role
JAMES R. PAYNE Director
WILLIAM B. PAYNE Director

Incorporator

Name Role
JAMES R. PAYNE Incorporator
WILLIAM B. PAYNE Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-14
Registered Agent name/address change 2018-11-05
Annual Report 2018-04-20
Annual Report 2017-04-19
Annual Report 2016-03-29
Annual Report 2015-06-16
Annual Report 2014-04-01
Annual Report 2013-06-19
Annual Report 2012-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309217016 0452110 2006-05-15 22ND ST & BATH AVE, ASHLAND, KY, 41101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-06-16
Case Closed 2007-08-14

Related Activity

Type Referral
Activity Nr 202691226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2006-07-21
Abatement Due Date 2006-05-21
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2006-08-03
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2006-07-21
Abatement Due Date 2006-07-21
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2006-08-03
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State