Search icon

D & W PLUMBING & PIPING, INC.

Company Details

Name: D & W PLUMBING & PIPING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 1982 (43 years ago)
Organization Date: 08 Jul 1982 (43 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0168451
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 4758 WINCHESTER AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RHONDA WOLLUM Director
PAULINE DAVISSON Director
C. R. DAVISSON Director

Incorporator

Name Role
RHONDA WOOLUM Incorporator
C. R. DAVISSON Incorporator
PAULINE DAVISSON Incorporator

Registered Agent

Name Role
RHONDA WOOLUM Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Annual Report 1986-07-01
Annual Report 1985-07-01
Articles of Incorporation 1982-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104280391 0452110 1986-09-29 10TH ST. & CENTRAL AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-29
Case Closed 1987-02-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-12-05
Abatement Due Date 1986-12-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-12-05
Abatement Due Date 1986-09-29
Nr Instances 1
Nr Exposed 1
104280219 0452110 1986-09-03 2320 HIGH ST., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-03
Case Closed 1986-09-15
2766749 0452110 1986-07-22 2320 HIGH ST., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-09-05
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State