Search icon

CUSTOM CYLINDERS, INC.

Company Details

Name: CUSTOM CYLINDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1980 (45 years ago)
Organization Date: 15 Jul 1980 (45 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0148257
Principal Office: P. O. BOX 13157, LEXINGTON, KY 405833157
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MICHAEL J. KOTMAIR Director
KENNETH C. LARSON Director

Incorporator

Name Role
LAWRENCE K. BANKS Incorporator

Registered Agent

Name Role
GROVER D. TAYLOR Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Statement of Change 1985-04-15
Articles of Incorporation 1980-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104338306 0452110 1990-01-09 973 EAST PRIMROSE CT., LEXINGTON, KY, 40583
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-09
Case Closed 1990-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-01-26
Abatement Due Date 1990-02-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1990-01-26
Abatement Due Date 1990-02-01
Nr Instances 1
Nr Exposed 5
104350715 0452110 1987-03-10 973 EAST PRIMROSE CT., LEXINGTON, KY, 40583
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-03-25
Case Closed 1987-06-19

Related Activity

Type Inspection
Activity Nr 18618371

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-04-30
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1987-04-30
Abatement Due Date 1987-05-05
Nr Instances 2
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1987-04-30
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1987-04-30
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1987-04-30
Abatement Due Date 1987-05-05
Nr Instances 2
Nr Exposed 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 D02 VII
Issuance Date 1987-04-30
Abatement Due Date 1987-05-26
Nr Instances 1
Nr Exposed 6
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-30
Abatement Due Date 1987-06-16
Nr Instances 1
Nr Exposed 6
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-30
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 6
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-30
Abatement Due Date 1987-06-16
Nr Instances 1
Nr Exposed 6
Citation ID 01010
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-04-30
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 6
104273891 0452110 1986-07-15 973 EAST PRIMROSE CT., LEXINGTON, KY, 40583
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-07-15
Case Closed 1986-07-18

Related Activity

Type Inspection
Activity Nr 18618371
18618371 0452110 1986-03-03 973 EAST PRIMROSE CT., LEXINGTON, KY, 40583
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-03
Case Closed 1986-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1986-03-17
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State