Name: | THE CLEVELAND TWIST DRILL COMPANY |
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: | 10 Oct 1996 (29 years ago) |
Organization Number: | 0147832 |
Principal Office: | 470 OLD EVANS RD., EVANS, GA 30809 |
Place of Formation: | OHIO |
Name | Role |
---|---|
W. PAUL COOPER | Director |
ROBERT R. COSNER | Director |
WALTER D. DANCE | Director |
B. CHARLES AMES | Director |
JOHN J. DWYER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18606095 | 0452110 | 1985-11-25 | WEST PLEASANT STREET, CYNTHIANA, KY, 41031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70119607 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1985-09-26 |
Case Closed | 1985-12-23 |
Related Activity
Type | Complaint |
Activity Nr | 71097810 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 D |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100134 B05 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State