Search icon

CORBIN, LTD.

Branch

Company Details

Name: CORBIN, LTD.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 1982 (42 years ago)
Authority Date: 08 Dec 1982 (42 years ago)
Last Annual Report: 03 May 2002 (23 years ago)
Branch of: CORBIN, LTD., NEW YORK (Company Number 121018)
Organization Number: 0172729
Principal Office: 151 WEST LYNN AVENUE, P. O. BOX 7000, ASHLAND, KY 411017000
Place of Formation: NEW YORK

Director

Name Role
HOWARD J. CORBIN Director
WILLIAM CAMPBELL Director
SOL Corbin Director
David R Corbin Director
ANDREA CORBIN Director
SAMUEL RICHMOND Director
SOL CORBIN Director
DAVID CORBIN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
ANDREA CORBIN Secretary

President

Name Role
David R Corbin President

Vice President

Name Role
Tom Sandler Vice President

Incorporator

Name Role
LOUIS GOODKIND Incorporator
LOUIS MERLINO Incorporator
BERNARD BRESSLER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2001-08-03
Annual Report 2000-08-10
Annual Report 1999-08-17
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-02-13
Statement of Change 1995-11-02
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301352522 0452110 1996-09-30 151 W. LYNN AVE., PAUL COFFEE INDUSTRIAL PARK, ASHLAND, KY, 41105
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-01-28
Case Closed 1997-01-28

Related Activity

Type Complaint
Activity Nr 201841855
Health Yes
112356829 0452110 1991-02-12 151 W. LYNN AVE., PAUL COFFEE INDUSTRIAL PARK, ASHLAND, KY, 41105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-13
Case Closed 1991-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1991-03-01
Abatement Due Date 1991-03-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-03-01
Abatement Due Date 1991-03-07
Nr Instances 2
Nr Exposed 1
104270533 0452110 1986-10-13 151 W. LYNN AVE., PAUL COFFEE INDUSTRIAL PARK, ASHLAND, KY, 41105
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-10-13
Case Closed 1987-02-09

Related Activity

Type Complaint
Activity Nr 70261334
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200218 Other Contract Actions 1992-10-21 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 61
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 0
Filing Date 1992-10-21
Termination Date 1992-12-15

Parties

Name CORBIN, LTD.
Role Plaintiff
Name PRO-AM DRIVING RANGE INC
Role Defendant
9300238 Other Contract Actions 1993-10-07 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 58
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1993-10-07
Termination Date 1993-12-01
Section 1332

Parties

Name CORBIN, LTD.
Role Plaintiff
Name DAVID SHELLENBERGER
Role Defendant
9400299 Other Personal Property Damage 1994-12-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1994-12-02
Termination Date 1995-01-03
Section 1332

Parties

Name CORBIN, LTD.
Role Plaintiff
Name SPROLES
Role Defendant
0300026 Employee Retirement Income Security Act (ERISA) 2003-02-03 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2003-02-03
Termination Date 2003-04-15
Section 1132
Status Terminated

Parties

Name WORTHINGTON,
Role Plaintiff
Name CORBIN, LTD.
Role Defendant
0300026 Employee Retirement Income Security Act (ERISA) 2003-05-12 transfer to another district
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2003-05-12
Termination Date 2005-11-15
Date Issue Joined 2005-10-11
Section 1132
Status Terminated

Parties

Name WORTHINGTON,
Role Plaintiff
Name CORBIN, LTD.
Role Defendant

Sources: Kentucky Secretary of State