Search icon

MINE HYDRAULICS, INC.

Company Details

Name: MINE HYDRAULICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Feb 1980 (45 years ago)
Organization Date: 29 Feb 1980 (45 years ago)
Last Annual Report: 19 Sep 1989 (36 years ago)
Organization Number: 0144889
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P. O. BOX 861, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
MELVIN O. BURNSIDE Director
PATRICIA DELORES BURNSID Director

Incorporator

Name Role
MELVIN O. BURNSIDE Incorporator
PATRICIA DELORES BURNSID Incorporator

Registered Agent

Name Role
MELVIN O. BURNSIDE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice Return 1990-09-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01
Annual Report 1988-07-01
Articles of Incorporation 1980-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104308127 0452110 1989-04-04 578 S. 27TH ST., MIDDLESBORO, KY, 40965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-04
Case Closed 1989-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-04-28
Abatement Due Date 1989-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-04-28
Abatement Due Date 1989-05-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-04-28
Abatement Due Date 1989-05-17
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-28
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-04-28
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-04-28
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-28
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 2
13912688 0452110 1982-10-14 705 N 19TH ST, Middlesboro, KY, 40965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-14
Case Closed 1983-02-18

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-01-13
Abatement Due Date 1983-02-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-01-13
Abatement Due Date 1983-01-26
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-01-13
Abatement Due Date 1983-02-09
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-01-13
Abatement Due Date 1983-02-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-01-13
Abatement Due Date 1983-01-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-01-13
Abatement Due Date 1983-01-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1983-01-13
Abatement Due Date 1983-01-26
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1983-01-13
Abatement Due Date 1983-01-26
Nr Instances 1

Sources: Kentucky Secretary of State