Search icon

SWEITZER MANUFACTURING, INC.

Company Details

Name: SWEITZER MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 1978 (46 years ago)
Organization Date: 27 Nov 1978 (46 years ago)
Last Annual Report: 27 Jun 1988 (37 years ago)
Organization Number: 0154272
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 676 LUCAS RD., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
SCOTT J. SWEITZER Incorporator
DENISE M. SWEITZER Incorporator
LINWOOD J. SWEITZER Incorporator
LOIS M. SWEITZER Incorporator

Registered Agent

Name Role
LINWOOD J. SWEITZER Registered Agent

Director

Name Role
LINWOOD J. SWEITZER Director

Former Company Names

Name Action
UNITED SUPPLY COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1989-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304705080 0452110 2002-03-27 HWY 31 W. NORTH, CAVE CITY, KY, 42127
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-03-27
Case Closed 2002-03-27
104329743 0452110 1987-08-17 HWY 31 W. NORTH, CAVE CITY, KY, 42127
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-17
Case Closed 1987-08-19

Related Activity

Type Inspection
Activity Nr 104329529
104329529 0452110 1987-05-27 HWY 31 W. NORTH, CAVE CITY, KY, 42127
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-05-27
Case Closed 1987-09-01

Related Activity

Type Referral
Activity Nr 900179524
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-06-19
Abatement Due Date 1987-07-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-06-19
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1987-06-19
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1987-06-19
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 1
102016946 0452110 1987-05-05 HWY 31 W. NORTH, CAVE CITY, KY, 42127
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-05-11
Case Closed 1990-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1987-05-22
Abatement Due Date 1987-06-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1987-05-22
Abatement Due Date 1987-06-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-05-22
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-22
Abatement Due Date 1987-07-09
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-22
Abatement Due Date 1987-07-09
Nr Instances 1
Nr Exposed 7
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-22
Abatement Due Date 1987-07-09
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State