Search icon

JACOB STRASBURGER & SONS, INC.

Company Details

Name: JACOB STRASBURGER & SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 1981 (44 years ago)
Organization Date: 19 Feb 1981 (44 years ago)
Last Annual Report: 18 Mar 1992 (33 years ago)
Organization Number: 0153895
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: % DONALD STRASBURGER, 2108 WINDY RIDGE RD., CANEYVILLE, KY 42721
Place of Formation: KENTUCKY
Common No Par Shares: 1500

Registered Agent

Name Role
DONALD STRASBURGER Registered Agent

Director

Name Role
JACOB STRASBURGER Director
DONALD STRASBURGER Director
GREGORY STRASBURGER Director

Incorporator

Name Role
DONALD STRASBURGER Incorporator

Filings

Name File Date
Letters 1993-11-16
Administrative Dissolution 1993-11-02
Annual Report 1992-03-17
Statement of Change 1991-09-26
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1985-09-04
Six Month Notice 1985-07-29
Articles of Incorporation 1981-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14795355 0452110 1984-06-01 1/4 MILE SOUTH ON HWY 79, CANEYVILLE, KY, 42721
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1984-06-01
Case Closed 1987-09-28

Related Activity

Type Inspection
Activity Nr 579060
579060 0452110 1984-03-27 1/4 MI SOUTH ON HWY 79, Caneyville, KY, 42721
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1984-04-12
Abatement Due Date 1984-04-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1984-04-12
Abatement Due Date 1984-05-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100265 E05 IIA
Issuance Date 1984-04-12
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-04-12
Abatement Due Date 1984-05-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-04-12
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-04-12
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 20060021
Issuance Date 1984-04-12
Abatement Due Date 1984-04-17
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1984-04-12
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1984-04-12
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-04-12
Abatement Due Date 1984-04-23
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19100265 E03 IIC
Issuance Date 1984-04-12
Abatement Due Date 1984-04-23
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State