Search icon

UNIVERSAL BARREL CORPORATION

Headquarter

Company Details

Name: UNIVERSAL BARREL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1981 (44 years ago)
Organization Date: 23 Jun 1981 (44 years ago)
Last Annual Report: 28 Jun 1994 (31 years ago)
Organization Number: 0156972
Principal Office: 1103 OUTER LOOP, P. O. BOX 19048, LOUISVILLE, KY 402590048
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL BARREL CORPORATION, NEW YORK 711860 NEW YORK

Director

Name Role
MORTON L. SPITZ Director
ALISTAIR R. F. SINCLAIR Director

Incorporator

Name Role
JOEL M. RUDELL Incorporator

Registered Agent

Name Role
FLOSSIE PERKINS Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-13
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1985-02-28
Articles of Incorporation 1981-06-23
Name Reservation 1981-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124600958 0452110 1994-03-02 1103 OUTER LOOP, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1994-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-03-25
Abatement Due Date 1994-04-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-25
Abatement Due Date 1994-05-15
Nr Instances 1
Nr Exposed 10
18622423 0452110 1984-10-23 1103 OUTER LOOP, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-11-13
18618561 0452110 1984-10-18 1103 OUTERLOOP, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-18
Case Closed 1987-09-11

Sources: Kentucky Secretary of State