Search icon

KENTUCKY APPAREL AND LAUNDRY CO., INC.

Company Details

Name: KENTUCKY APPAREL AND LAUNDRY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 1980 (44 years ago)
Organization Date: 25 Nov 1980 (44 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0151729
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: P. O. BOX 368, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
GUY DAN WAGGONER Registered Agent

Director

Name Role
CLEVA NELL GERALDS Director
O. E. COMER Director

President

Name Role
Guy D Waggoner President

Incorporator

Name Role
JAMES C. JERNIGAN Incorporator

Vice President

Name Role
Ben O Spickard Vice President

Former Company Names

Name Action
BRASOTA GARMENT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-02
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-24
Annual Report 1992-03-25
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104297239 0452110 1989-09-19 RT. 2, CAPP HARLAN RD., TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-20
Case Closed 1990-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-10-13
Abatement Due Date 1989-10-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1989-10-13
Abatement Due Date 1990-01-03
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-10-13
Abatement Due Date 1989-10-19
Nr Instances 4
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1989-10-13
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 2
18583070 0452110 1987-04-15 200 "S" MAGNOLIA ST., TOMPKINSVILLE, KY, 42167
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-04-15
Case Closed 1987-08-05

Related Activity

Type Complaint
Activity Nr 70265145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1987-05-11
Abatement Due Date 1987-06-05
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1987-05-11
Abatement Due Date 1987-05-15
Nr Instances 4
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B04
Issuance Date 1987-05-11
Abatement Due Date 1987-05-21
Nr Instances 30
Nr Exposed 30
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1987-05-11
Abatement Due Date 1987-05-15
Nr Instances 10
Nr Exposed 30
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1987-05-11
Abatement Due Date 1987-05-15
Nr Instances 10
Nr Exposed 30
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1987-05-11
Abatement Due Date 1987-05-15
Nr Instances 10
Nr Exposed 30
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-05-11
Abatement Due Date 1987-08-02
Nr Instances 3
Nr Exposed 100
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1987-05-11
Abatement Due Date 1987-05-15
Nr Instances 3
Nr Exposed 100
Citation ID 01009
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-05-11
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 100
Citation ID 01010
Citaton Type Other
Standard Cited 2018003
Issuance Date 1987-05-11
Abatement Due Date 1987-05-15
Nr Instances 4
Nr Exposed 100
Citation ID 01011
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-05-11
Abatement Due Date 1987-05-15
Nr Instances 3
Nr Exposed 100

Sources: Kentucky Secretary of State