Search icon

ALL-STATES INDUSTRIAL REPAIR, INC.

Company Details

Name: ALL-STATES INDUSTRIAL REPAIR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1979 (45 years ago)
Organization Date: 26 Dec 1979 (45 years ago)
Last Annual Report: 28 Aug 2008 (17 years ago)
Organization Number: 0143285
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 782 E. CENTER ST, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
DARREL MOORE Director

Incorporator

Name Role
DARREL MOORE Incorporator

Registered Agent

Name Role
DARREL MOORE Registered Agent

President

Name Role
Donna Guynn President

Vice President

Name Role
Phillip Sullivan Vice President

Filings

Name File Date
Dissolution 2008-09-02
Annual Report 2008-08-28
Reinstatement 2007-10-02
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-03
Annual Report 2005-06-25
Annual Report 2003-09-24
Annual Report 2002-09-25
Annual Report 2001-09-10
Annual Report 2000-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104323217 0452110 1987-10-20 782 E. CENTER ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1987-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-11-04
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-11-04
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-11-04
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-04
Abatement Due Date 1987-12-15
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-11-04
Abatement Due Date 1987-12-15
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-11-04
Abatement Due Date 1987-12-15
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-11-04
Abatement Due Date 1987-12-15
Nr Instances 1
Nr Exposed 2
14810444 0452110 1984-05-04 65 BASSETT AVE, MADESONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-04
Case Closed 1984-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-07-09
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-07-09
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-07-09
Abatement Due Date 1984-07-16
Nr Instances 6
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-07-09
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State