Search icon

SIGRI CARBON CORPORATION

Company Details

Name: SIGRI CARBON CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1980 (45 years ago)
Authority Date: 30 Jun 1980 (45 years ago)
Last Annual Report: 07 Jun 1989 (36 years ago)
Organization Number: 0146492
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: P. O. BOX 229, HICKMAN, KY 42050
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
KUNO KEMPER Director
DR. WERNER FREUND Director
WILLIAM ROGERS Director
DR. OTTO VOHLER Director
RAY SMEDLEY Director

Incorporator

Name Role
M. A. FERRUCCI Incorporator
B. A. SCHUMAN Incorporator
E. L. KINSLER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Amendment 1981-12-18
Amendment 1980-10-20
Certificate of Authority 1980-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18597955 0452110 1986-02-13 MYRON CORY DRIVE, HICKMAN, KY, 42050
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-02-13
Case Closed 1986-02-13

Related Activity

Type Inspection
Activity Nr 18615922
18615922 0452110 1985-08-08 MYRON CORY DR., HICKMAN, KY, 42050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-08
Case Closed 1985-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-08-29
Abatement Due Date 1985-09-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-08-29
Abatement Due Date 1985-09-04
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1985-08-29
Abatement Due Date 1985-09-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100156 B01
Issuance Date 1985-08-29
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100156 B02
Issuance Date 1985-08-29
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100156 C01
Issuance Date 1985-08-29
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19100156 C04
Issuance Date 1985-08-29
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 10
Citation ID 02007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-08-29
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State