Search icon

INDUSTRIAL TECHNOLOGY, INC.

Company Details

Name: INDUSTRIAL TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1983 (42 years ago)
Organization Date: 11 May 1983 (42 years ago)
Last Annual Report: 09 Sep 2002 (23 years ago)
Organization Number: 0177811
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 187, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Wayne E. Hughes Director
GARY WILCOX Director

President

Name Role
Wayne E. Hughes President

Incorporator

Name Role
JOHN BICKEL Incorporator

Registered Agent

Name Role
JOHN BICKEL Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-11-06
Annual Report 2001-06-07
Annual Report 2000-08-25
Annual Report 1999-08-24
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115955197 0452110 1991-09-13 STATE RD 1957, COMMONWEALTH ALUMINUM ROAD, LEWISPORT, KY, 42351
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-09-13
Case Closed 1991-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1991-10-08
Abatement Due Date 1991-10-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
104344783 0452110 1990-03-07 HWY. 2096, SEBREE, KY, 42455
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-07
Case Closed 1990-06-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 C03
Issuance Date 1990-04-12
Abatement Due Date 1990-05-01
Initial Penalty 490.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19260152 C06
Issuance Date 1990-04-12
Abatement Due Date 1990-05-01
Nr Instances 2
Nr Exposed 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260152 C07
Issuance Date 1990-04-12
Abatement Due Date 1990-05-01
Nr Instances 2
Nr Exposed 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 1990-04-12
Abatement Due Date 1990-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1990-04-12
Abatement Due Date 1990-05-01
Nr Instances 1
Nr Exposed 1
Citation ID 01001F
Citaton Type Other
Standard Cited 19260152 F09
Issuance Date 1990-04-12
Abatement Due Date 1990-04-18
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1990-04-12
Abatement Due Date 1990-04-18
Current Penalty 350.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 1
Gravity 05
104344775 0452110 1990-03-06 HIGHWAY 2096 NORTH, HENDERSON, KY, 42455
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-07
Case Closed 1990-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 C03
Issuance Date 1990-04-11
Abatement Due Date 1990-04-30
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 C06
Issuance Date 1990-04-11
Abatement Due Date 1990-04-30
Nr Instances 2
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 1990-04-11
Abatement Due Date 1990-04-17
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260152 F09
Issuance Date 1990-04-11
Abatement Due Date 1990-04-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 F03
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1990-04-11
Abatement Due Date 1990-04-17
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-04-11
Abatement Due Date 1990-04-17
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1990-04-11
Abatement Due Date 1990-04-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1990-04-11
Abatement Due Date 1990-04-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-04-11
Abatement Due Date 1990-04-30
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1990-04-11
Abatement Due Date 1990-04-30
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-04-11
Abatement Due Date 1990-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-04-11
Abatement Due Date 1990-04-30
Nr Instances 1
Nr Exposed 3
104345335 0452110 1989-08-29 STATE HWY 334 WEST, HAWESVILLE, KY, 42348
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1989-09-15

Related Activity

Type Complaint
Activity Nr 73115602
104331129 0452110 1989-03-16 HWY. 2096, SEBREE, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-17
Case Closed 1989-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1989-04-19
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1989-04-19
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 2
104310362 0452110 1989-03-16 HWY. 2096, SEBREE, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-17
Case Closed 1989-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1989-04-19
Abatement Due Date 1989-03-16
Nr Instances 1
Nr Exposed 2
18576769 0452110 1987-03-19 2909 LEITCHFIELD ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-03-23
1190891 0419000 1984-12-11 GREAT ONYX JOB CORPS CENTER PHASE II, MAMMOTH CAVE, KY, 42259
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-11
Case Closed 1984-12-11

Sources: Kentucky Secretary of State