Search icon

ELLISON, INC.

Company Details

Name: ELLISON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1980 (45 years ago)
Organization Date: 30 Jun 1980 (45 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0147899
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 999 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 25000

Registered Agent

Name Role
RICHARD WEISENBERGER Registered Agent

Director

Name Role
W. C. ELKINS Director
JO R. ELKINS Director
JAMES W. ELLIOSN, JR. Director

Incorporator

Name Role
JAMES W. ELLISON, JR. Incorporator

Assumed Names

Name Status Expiration Date
WARD-ELKINS OF PADUCAH Inactive -
WARD-ELKINS OF MAYFIELD Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Certificate of Assumed Name 1983-01-03
Certificate of Assumed Name 1983-01-03
Restated Articles 1982-07-07
Articles of Incorporation 1980-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13911334 0452110 1983-02-23 703 SOUTH 6TH ST, Mayfield, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-23
Case Closed 1983-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-03-22
Abatement Due Date 1983-03-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1983-03-22
Abatement Due Date 1983-03-28
Nr Instances 1

Sources: Kentucky Secretary of State