Search icon

PANEL TECH, INC.

Headquarter

Company Details

Name: PANEL TECH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1981 (44 years ago)
Organization Date: 03 Aug 1981 (44 years ago)
Last Annual Report: 25 Apr 1990 (35 years ago)
Organization Number: 0158648
ZIP code: 40580
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 12111, LEXINGTON, KY 40580
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of PANEL TECH, INC., MISSISSIPPI 636535 MISSISSIPPI
Headquarter of PANEL TECH, INC., MISSISSIPPI 643261 MISSISSIPPI

Registered Agent

Name Role
WILLIAM A. BELL Registered Agent

Director

Name Role
WILLIAM B. BELL Director

Incorporator

Name Role
WILLIAM A. BELL Incorporator

Former Company Names

Name Action
W. A. BELL, INC. Old Name
DRYWALL, INC. Old Name
GRAYHAWK CORPORATION Old Name
PANEL TECH, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301357356 0452110 1996-09-13 CAPITAL COMPLEX EAST, LLC, P. O. BOX 191, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-09-17
Case Closed 1996-09-17
123782617 0452110 1994-06-23 323 MORNINGSIDE DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-23
Case Closed 1994-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-07-19
Abatement Due Date 1994-07-25
Nr Instances 1
Nr Exposed 3
Gravity 01
123803405 0452110 1993-08-02 464 CHENAULT ROAD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-02
Case Closed 1993-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 4
123815540 0452110 1992-09-23 399 SOUTH WOOD STREET, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-24
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-11-06
Abatement Due Date 1992-09-24
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Nr Instances 1
Nr Exposed 8
Gravity 00
115951303 0452110 1992-07-01 400 WEST MARKET, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-13
Case Closed 1992-09-09

Related Activity

Type Complaint
Activity Nr 73116873

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-09-04
Abatement Due Date 1992-07-01
Nr Instances 1
Nr Exposed 6
Gravity 00
104336003 0452110 1991-06-12 2280 EXECUTIVE DR., LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-12
Case Closed 1991-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 E01
Issuance Date 1991-06-26
Abatement Due Date 1991-07-02
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State