Search icon

MAGUIRE ASSOCIATES INC.

Headquarter

Company Details

Name: MAGUIRE ASSOCIATES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1983 (42 years ago)
Organization Date: 20 May 1983 (42 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0178135
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: P. O. BOX 460, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of MAGUIRE ASSOCIATES INC., ALABAMA 000-809-379 ALABAMA
Headquarter of MAGUIRE ASSOCIATES INC., NEW YORK 885228 NEW YORK
Headquarter of MAGUIRE ASSOCIATES INC., CONNECTICUT 0151226 CONNECTICUT
Headquarter of MAGUIRE ASSOCIATES INC., FLORIDA 823063 FLORIDA

Registered Agent

Name Role
DONALD E. MAGUIRE Registered Agent

Director

Name Role
DONALD E. MAGUIRE Director

Incorporator

Name Role
DONALD E. MAGUIRE Incorporator

Former Company Names

Name Action
CONAGRA FOODS, INC. Old Name
CONAGRA, INC. Old Name
WEBBER FARMS, INC. Merger
CAG SUBSIDIARY, INC. Old Name
Out-of-state Merger
PEAVEY COMPANY Merger
MAGUIRE ASSOCIATES INC. Merger
ARMOUR FOOD COMPANY Merger
THE WEBBER SAUSAGE COMPANY, INCORPORATED Old Name
DEL MONTE FROZEN FOODS, INC. Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643989 0452110 2015-03-17 1475 US HWY 62 W., PRINCETON, KY, 42445
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-26
Case Closed 2015-07-07

Related Activity

Type Referral
Activity Nr 203340674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-05-15
Abatement Due Date 2015-05-28
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05I
Issuance Date 2015-05-15
Abatement Due Date 2015-05-21
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2015-05-15
Abatement Due Date 2015-05-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
317636629 0452110 2014-06-19 1475 US HWY 62 W, PRINCETON, KY, 42445
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-07-18
Case Closed 2014-10-13

Related Activity

Type Referral
Activity Nr 203336953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2014-09-25
Abatement Due Date 2014-09-29
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 01
306520388 0452110 2003-09-17 3701 MAGNOLIA AVE., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-17
Case Closed 2003-09-17
304289895 0452110 2001-07-06 RR 5, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-07-06
Case Closed 2001-07-06
303158745 0452110 1999-12-10 WILLIAMSTOWN PIKE, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-12-10
Case Closed 1999-12-10
301894374 0452110 1997-10-29 RR 5, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-10-29
Case Closed 1997-10-29
115951956 0452110 1991-09-16 336 E DIXIE AVE., ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-09-16
Case Closed 1991-09-19
104316823 0452110 1989-11-30 1200 STORY AVE., LOUISVILLE, KY, 40206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-30
Case Closed 1989-12-04
104316724 0452110 1989-11-30 1200 STORY AVE., LOUISVILLE, KY, 40206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-30
Case Closed 1989-12-04
104308234 0452110 1989-03-20 KY 36 WEST, CYNTHIANA, KY, 41031
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-07-27
Case Closed 1990-05-10

Related Activity

Type Referral
Activity Nr 900179375
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-08-02
Abatement Due Date 1989-08-21
Current Penalty 140.0
Initial Penalty 420.0
Contest Date 1989-08-24
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-08-02
Abatement Due Date 1989-08-21
Contest Date 1989-08-24
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1989-08-03
Abatement Due Date 1989-08-21
Contest Date 1989-08-24
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-02
Abatement Due Date 1989-09-19
Contest Date 1989-08-24
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-29
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-01
Abatement Due Date 1972-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C
Issuance Date 1972-09-01
Abatement Due Date 1972-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1972-09-01
Abatement Due Date 1972-10-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1972-09-01
Abatement Due Date 1972-10-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1972-09-01
Abatement Due Date 1972-09-01
Nr Instances 1

Sources: Kentucky Secretary of State