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 |
Name | Role |
---|---|
DONALD STRASBURGER | Registered Agent |
Name | Role |
---|---|
JACOB STRASBURGER | Director |
DONALD STRASBURGER | Director |
GREGORY STRASBURGER | Director |
Name | Role |
---|---|
DONALD STRASBURGER | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14795355 | 0452110 | 1984-06-01 | 1/4 MILE SOUTH ON HWY 79, CANEYVILLE, KY, 42721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 579060 |
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