Search icon

AQUA PROCESSING, INC.

Company Details

Name: AQUA PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1980 (45 years ago)
Organization Date: 26 Mar 1980 (45 years ago)
Last Annual Report: 01 Sep 1988 (37 years ago)
Organization Number: 0145483
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 204 WATER ST., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
H. M. MAUPIN Director

Incorporator

Name Role
H. M. MAUPIN Incorporator

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01
Articles of Incorporation 1980-03-26

Mines

Mine Name Type Status Primary Sic
Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Aqua Processing Inc
Role Operator
Start Date 1981-02-01
End Date 1981-09-02
Name Waco Construction Company Inc
Role Operator
Start Date 1981-09-03
Name Overbay Mary Jane
Role Current Controller
Start Date 1981-09-03
Name Waco Construction Company Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13916069 0452110 1982-10-13 1700 EAST MAIN ST, Richmond, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1983-01-28

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1983-01-12
Abatement Due Date 1983-01-19
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-01-12
Abatement Due Date 1983-01-19
Nr Instances 1

Sources: Kentucky Secretary of State