Search icon

CROWN UNION, INC.

Company Details

Name: CROWN UNION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1982 (43 years ago)
Authority Date: 03 May 1982 (43 years ago)
Last Annual Report: 01 Sep 1988 (37 years ago)
Organization Number: 0179151
Principal Office: % LEGAL DEPT., P. O. BOX 425, NITRO, W. 25143
Place of Formation: WEST VIRGINIA

Director

Name Role
J. W. MCDAVID Director
T. J. MCDAVID Director
R. W. SNOOK Director
R. S. MCDAVID Director
W. R. MCDAVID Director

Incorporator

Name Role
WILLIAM R. MCDAVID Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
RUST CHIMNEY, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1989-12-12
Letters 1989-03-15
Certificate of Withdrawal 1988-09-01
Amendment 1983-06-23
Certificate of Authority 1982-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2453116 0419000 1985-12-02 TVA PARADISE STEAM PLANT, DRAKESBORO, KY, 42337
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1985-12-04
Case Closed 1987-06-09

Related Activity

Type Accident
Activity Nr 360653190

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-01-15
Abatement Due Date 1986-01-25
Current Penalty 700.0
Initial Penalty 700.0
Final Order 1986-12-05
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1986-01-15
Abatement Due Date 1986-01-25
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1986-02-06
Final Order 1986-12-05
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1986-01-15
Abatement Due Date 1986-01-25
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1986-02-06
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-01-15
Abatement Due Date 1986-01-25
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1986-02-06
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1986-01-15
Abatement Due Date 1986-02-05
Contest Date 1986-02-06
Final Order 1986-11-14
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 A07
Issuance Date 1986-01-15
Abatement Due Date 1986-01-25
Contest Date 1986-02-06
Final Order 1986-11-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Serious
Standard Cited 19260554 A02
Issuance Date 1986-01-15
Abatement Due Date 1986-01-25
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1986-02-06
Final Order 1986-12-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Citation ID 03001
Citaton Type Other
Standard Cited 19260251 C04 III
Issuance Date 1986-01-15
Abatement Due Date 1986-01-18
Initial Penalty 700.0
Contest Date 1986-02-06
Final Order 1986-12-05
Nr Instances 1
Nr Exposed 4
14781207 0452110 1984-05-21 ROUTE 8, WEST OF MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-06-25

Related Activity

Type Complaint
Activity Nr 70722335
Safety Yes

Sources: Kentucky Secretary of State