Search icon

DOC HOLLIDAY MOLDS, INCORPORATED

Company Details

Name: DOC HOLLIDAY MOLDS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 1982 (43 years ago)
Organization Date: 12 Apr 1982 (43 years ago)
Last Annual Report: 27 Feb 2007 (18 years ago)
Organization Number: 0165905
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 128 MACARTHUR CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Signature

Name Role
MARK CHRISTIAN DENNO Signature

Director

Name Role
DENNIS C. HOLLIDAY Director
MARK CHRISTIAN DENNO Director

President

Name Role
Mark Christian Denno President

Registered Agent

Name Role
MARK CHRISTIAN DENNO Registered Agent

Vice President

Name Role
Terry Ryan Vice President

Incorporator

Name Role
DENNIS C. HOLLIDAY Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-27
Annual Report 2006-03-14
Annual Report 2005-03-28
Annual Report 2003-06-05
Annual Report 2002-04-10
Annual Report 2001-04-17
Annual Report 2000-04-28
Annual Report 1999-06-01
Annual Report 1998-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304287519 0452110 2001-03-21 125 MACARTHUR CT., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-21
Case Closed 2001-03-21
302746961 0452110 1999-06-01 125 MACARTHUR CT., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-02
Case Closed 2000-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-09-14
Abatement Due Date 1999-10-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-09-14
Abatement Due Date 1999-10-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1999-09-14
Abatement Due Date 1999-10-02
Nr Instances 1
Nr Exposed 6
115941650 0452110 1993-03-24 125 MACARTHUR CT., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-24
Case Closed 1993-03-26
123810558 0452110 1992-12-16 125 MACARTHUR CT., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-05-07
Case Closed 1993-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-05-14
Abatement Due Date 1993-08-01
Nr Instances 1
Nr Exposed 33
Gravity 00
115945636 0452110 1992-06-30 125 MACARTHUR CT., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1992-06-30
Case Closed 1992-07-01
115939704 0452110 1992-03-24 125 MACARTHUR CT., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-24
Case Closed 1992-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-05-29
Abatement Due Date 1992-07-08
Nr Instances 1
Nr Exposed 32
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-05-29
Abatement Due Date 1992-06-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-05-29
Abatement Due Date 1992-07-08
Nr Instances 1
Nr Exposed 32
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 32
Gravity 00
2778090 0452110 1988-01-05 125 MACARTHUR CT., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-05
Case Closed 1988-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1988-01-19
Abatement Due Date 1988-01-22
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-01-19
Abatement Due Date 1988-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-01-19
Abatement Due Date 1988-01-05
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-01-19
Abatement Due Date 1988-02-05
Nr Instances 5
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 2018003
Issuance Date 1988-01-19
Abatement Due Date 1988-02-05
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-01-19
Abatement Due Date 1988-02-05
Nr Instances 3
Nr Exposed 8

Sources: Kentucky Secretary of State