Search icon

HAYWOOD MALE INC.

Company Details

Name: HAYWOOD MALE INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 20 May 1983 (42 years ago)
Authority Date: 20 May 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0178089
Principal Office: <font face="Book Antiqua">1501 COUNTY HOSPITAL RD., NASHVILLE, TN 37218</font>
Place of Formation: TENNESSEE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
CHARLES E. PATTERSON Director
STAN L. MARSHALL Director
JAMES D. HARMON Director
RICHARD C. YEARY Director
EMILY RUNION Director

Incorporator

Name Role
ROBERT J. WARNER Incorporator

Former Company Names

Name Action
HAYWOOD MALE INC. Merger
Out-of-state Merger
NATIONAL STORES CORPORATION Merger
ELKTON APPAREL COMPANY, INC. Merger
LEITCHFIELD MERCANTILE CO. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2768299 0452110 1986-09-30 908 MONROE DRIVE, GAMALIEL, KY, 42140
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-30
Case Closed 1986-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-12-04
Abatement Due Date 1986-12-09
Nr Instances 2
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1986-12-04
Abatement Due Date 1986-12-09
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-12-04
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-12-04
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-12-04
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-12-04
Abatement Due Date 1986-12-15
Nr Instances 3
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-12-04
Abatement Due Date 1986-12-22
Nr Instances 2
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-12-04
Abatement Due Date 1986-12-15
Nr Instances 2
Nr Exposed 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-12-04
Abatement Due Date 1986-12-09
Nr Instances 1
Nr Exposed 4
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-12-04
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 350
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-04
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 350
14779490 0452110 1984-09-27 SKYLINE DRIVE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-27
Case Closed 1984-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-11-21
Abatement Due Date 1984-12-18
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1984-11-21
Abatement Due Date 1984-12-04
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 N11
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 4
Nr Exposed 2

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State