Search icon

THE CLEVELAND TWIST DRILL COMPANY

Company Details

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

Director

Name Role
W. PAUL COOPER Director
ROBERT R. COSNER Director
WALTER D. DANCE Director
B. CHARLES AMES Director
JOHN J. DWYER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18606095 0452110 1985-11-25 WEST PLEASANT STREET, CYNTHIANA, KY, 41031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-11-25
Case Closed 1986-01-14

Related Activity

Type Complaint
Activity Nr 70119607
Health Yes
18605964 0452110 1985-09-17 WEST PLEASANT STREET, CYNTHIANA, KY, 41031
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