Search icon

PULASKI GRADING, INC.

Company Details

Name: PULASKI GRADING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1981 (44 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0152684
Principal Office: 1001 FANNIN STE 4000, HOUSTON, TX 77002
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
ROBERT DAMICO President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
GREGORY SANGALIS Secretary

Vice President

Name Role
BRYAN BLANKFIELD Vice President

Treasurer

Name Role
RONALD JONES Treasurer

Director

Name Role
C. V. WEDDLE, JR. Director

Incorporator

Name Role
C. V. WEDDLE, JR. Incorporator

Former Company Names

Name Action
PULASKI LANDFILL, INC. Old Name

Filings

Name File Date
Articles of Merger 1999-12-27
Annual Report 1999-07-22
Statement of Change 1999-03-25
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1995-02-08
Statement of Change 1995-02-08
Administrative Dissolution 1994-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14803795 0452110 1985-05-29 DIXIE BEND ROAD, SLOANS VALLEY, KY, 42555
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-05-29
Case Closed 1985-10-03

Related Activity

Type Complaint
Activity Nr 71098206
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1985-06-24
Abatement Due Date 1985-08-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-06-24
Abatement Due Date 1985-06-22
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1985-06-24
Abatement Due Date 1985-06-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1985-06-24
Abatement Due Date 1985-06-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-06-24
Abatement Due Date 1985-06-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State