Search icon

ASHBY ELECTRIC CO., INC.

Company Details

Name: ASHBY ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 1982 (43 years ago)
Organization Date: 22 Feb 1982 (43 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0164467
ZIP code: 42455
City: Sebree
Primary County: Webster County
Principal Office: P. O. BOX 55, 149 E. MADISON ST, SEBREE, KY 42455
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
MILTON A. ASHBY Director
MILTON A ASHBY Director

Incorporator

Name Role
WARREN B. MILLER Incorporator

President

Name Role
MILTON A ASHBY President

Registered Agent

Name Role
MILTON A. ASHBY Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-29
Annual Report 2011-03-08
Annual Report 2010-03-12
Registered Agent name/address change 2010-02-25
Annual Report 2009-03-09
Annual Report 2008-02-19
Annual Report 2007-05-18
Annual Report 2006-04-24
Annual Report 2005-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314958943 0452110 2011-03-10 149 EAST MADISON STREET, SEBREE, KY, 42455
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-04-06
Case Closed 2011-07-11

Related Activity

Type Complaint
Activity Nr 207648775
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2011-06-03
Abatement Due Date 2011-06-09
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-06-03
Abatement Due Date 2011-06-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2011-06-03
Abatement Due Date 2011-06-29
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2011-06-03
Abatement Due Date 2011-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-29
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 01002E
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2011-06-03
Abatement Due Date 2011-06-29
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State