Search icon

WAITSBORO MANUFACTURING COMPANY, INC.

Company Details

Name: WAITSBORO MANUFACTURING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1982 (43 years ago)
Last Annual Report: 12 Jul 1995 (30 years ago)
Organization Number: 0163419
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: INDUSTRIAL BLVD., CORBIN, KY 40701
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Director

Name Role
J. FRANK HEATON Director
W. W. SMILEY, JR. Director
JIM MCBURNEY Director

Incorporator

Name Role
W. W. SMILEY, JR. Incorporator

Registered Agent

Name Role
JIM MCBURNEY Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1993-12-16
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18578815 0452110 1985-08-22 201 INDUSTRIAL BOULEVARD, CORBIN, KY, 40701
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1985-09-04
Case Closed 1986-09-29

Related Activity

Type Complaint
Activity Nr 70119128
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1985-12-19
Abatement Due Date 1986-01-10
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1985-12-19
Abatement Due Date 1986-02-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1985-12-19
Abatement Due Date 1985-12-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 I03
Issuance Date 1985-12-19
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1985-12-19
Abatement Due Date 1986-01-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1985-12-19
Abatement Due Date 1986-01-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1985-12-19
Abatement Due Date 1986-06-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1985-12-19
Abatement Due Date 1986-06-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1985-12-19
Abatement Due Date 1986-01-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVC
Issuance Date 1985-12-19
Abatement Due Date 1986-01-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-12-19
Abatement Due Date 1986-01-03
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State