Search icon

HELTON OVERHEAD DOOR SALES, INCORPORATED

Company Details

Name: HELTON OVERHEAD DOOR SALES, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1979 (45 years ago)
Organization Date: 27 Dec 1979 (45 years ago)
Last Annual Report: 04 Oct 2004 (21 years ago)
Organization Number: 0143368
ZIP code: 40575
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 11309, LEXINGTON, KY 40575
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HARRY HELTON Registered Agent

Secretary

Name Role
Paul D Childers Secretary

President

Name Role
Harry B Helton President

Director

Name Role
HARRY B. HELTON Director
PAUL D. CHILDERS Director

Incorporator

Name Role
HARRY B. HELTON Incorporator
PAUL D. CHILDERS Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-10-04
Statement of Change 2003-07-25
Annual Report 2003-04-28
Annual Report 2002-08-26
Statement of Change 2001-12-03
Annual Report 2001-09-12
Annual Report 2000-07-07
Annual Report 1999-08-11
Annual Report 1998-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123806044 0452110 1993-05-21 1033 RUSHWOOD CT., P. O. BOX 11309, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-05-28
Case Closed 1993-07-07

Related Activity

Type Complaint
Activity Nr 73112930
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B03
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B18
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State