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 |
Name | Role |
---|---|
GUY DAN WAGGONER | Registered Agent |
Name | Role |
---|---|
CLEVA NELL GERALDS | Director |
O. E. COMER | Director |
Name | Role |
---|---|
Guy D Waggoner | President |
Name | Role |
---|---|
JAMES C. JERNIGAN | Incorporator |
Name | Role |
---|---|
Ben O Spickard | Vice President |
Name | Action |
---|---|
BRASOTA GARMENT, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104297239 | 0452110 | 1989-09-19 | RT. 2, CAPP HARLAN RD., TOMPKINSVILLE, KY, 42167 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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