Search icon

OMNITECH, INC.

Company Details

Name: OMNITECH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1980 (44 years ago)
Organization Date: 26 Sep 1980 (44 years ago)
Last Annual Report: 05 Jun 1989 (36 years ago)
Organization Number: 0150135
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1808 DAWSON RD., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
JOHN PROFFIT Director
HERMAN SMITH Director

Incorporator

Name Role
JOHN PROFFIT Incorporator
HERMAN SMITH, JR. Incorporator

Registered Agent

Name Role
HERMAN J. SMITH, JR. Registered Agent

Former Company Names

Name Action
SMITH AND PROFFIT MACHINE AND ENGINEERING COMPANY, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Amendment 1988-12-27
Statement of Change 1986-06-17
Articles of Incorporation 1980-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112343124 0452110 1990-10-25 1808 DAWSON RD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-26
Case Closed 1991-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-11-15
Abatement Due Date 1990-12-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-11-15
Abatement Due Date 1990-11-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-11-15
Abatement Due Date 1990-10-25
Current Penalty 1.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1990-11-15
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1990-11-15
Abatement Due Date 1990-12-06
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1990-11-15
Abatement Due Date 1990-12-06
Nr Instances 8
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1990-11-15
Abatement Due Date 1990-12-06
Nr Instances 8
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1990-11-15
Abatement Due Date 1990-12-06
Nr Instances 8
Nr Exposed 20
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-11-15
Abatement Due Date 1990-12-20
Nr Instances 1
Nr Exposed 80
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-11-15
Abatement Due Date 1990-11-21
Nr Instances 1
Nr Exposed 80

Sources: Kentucky Secretary of State