Search icon

FERLOW, INC.

Company Details

Name: FERLOW, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1980 (45 years ago)
Organization Date: 28 Jul 1980 (45 years ago)
Last Annual Report: 08 Jul 1989 (36 years ago)
Organization Number: 0148567
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P. O. BOX 654, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ORVILLE RAMON FERGUSON Director
E. B. LOWMAN Director
W. R. SPARKS Director

Incorporator

Name Role
ORVILLE RAMON FERGUSON Incorporator
E. B. LOWMAN Incorporator
W. R. SPARKS Incorporator

Registered Agent

Name Role
PAUL C. HOBBS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Incorporation 1980-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2789949 0452110 1988-04-25 U S 23 NORTH, LOUISA, KY, 41320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-25
Case Closed 1988-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-05-11
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-05-11
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1988-05-11
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State