Search icon

ED MORGAN ASSOCIATES, INC.

Company Details

Name: ED MORGAN ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 1977 (48 years ago)
Organization Date: 28 Feb 1977 (48 years ago)
Last Annual Report: 10 Aug 1988 (37 years ago)
Organization Number: 0167658
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 618 WESTPORT RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EDWARD L. MORGAN Registered Agent

Incorporator

Name Role
BURTON LANGLEY Incorporator
EDWARD L. MORGAN Incorporator

Director

Name Role
BURTON LANGLEY Director
EDWARD L. MORGAN Director

Former Company Names

Name Action
HILLCREST CENTER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1989-11-10
Statement of Change 1988-01-19
Annual Report 1987-07-01
Annual Report 1987-07-01
Annual Report 1986-07-01
Annual Report 1985-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14779300 0452110 1985-07-22 BETWEEN 1ST AND 2ND ST., VINE GROVE, KY, 40175
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1985-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-08-08
Abatement Due Date 1985-09-17
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-08-08
Abatement Due Date 1985-08-13
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-08-08
Abatement Due Date 1985-08-13
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-08-08
Abatement Due Date 1985-08-13
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State