Search icon

CENTRAL BRACE SHOP, INC.

Company Details

Name: CENTRAL BRACE SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1982 (43 years ago)
Organization Date: 16 Jul 1982 (43 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0168692
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 503 S. UPPER ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
WALTER A. DYRCZ Registered Agent

Director

Name Role
WALTER A. DYRCZ Director
SALLY ANNE DYRCZ Director

Incorporator

Name Role
WALTER A. DYRCZ Incorporator
SALLY ANNE DYRCZ Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104272018 0452110 1986-11-26 501-503 S. UPPER ST., LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-26
Case Closed 1987-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-12-10
Abatement Due Date 1987-01-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-10
Abatement Due Date 1987-01-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-12-10
Abatement Due Date 1987-01-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 5
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-12-10
Abatement Due Date 1987-01-22
Nr Instances 10
Nr Exposed 5
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-12-10
Abatement Due Date 1987-01-22
Nr Instances 5
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-12-10
Abatement Due Date 1986-11-26
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-12-10
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-12-10
Abatement Due Date 1986-12-15
Nr Instances 2
Nr Exposed 10

Sources: Kentucky Secretary of State