Search icon

P.A.S.S. INDUSTRIES, INC.

Company Details

Name: P.A.S.S. INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1983 (42 years ago)
Organization Date: 18 Jul 1983 (42 years ago)
Last Annual Report: 06 Mar 2007 (18 years ago)
Organization Number: 0179790
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 133 MACARTHUR CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Andrew Dale Fraley President

Signature

Name Role
Jane H. Fraley Signature

Secretary

Name Role
Jane H Fraley Secretary

Director

Name Role
ANDREW DALE FRALEY Director
KYLE L. SMITHSON Director

Incorporator

Name Role
ROBERT M. BECK, JR. Incorporator

Registered Agent

Name Role
ANDREW DALE FRALEY Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-06
Principal Office Address Change 2006-03-17
Annual Report 2006-02-22
Annual Report 2005-03-28
Annual Report 2003-08-06
Annual Report 2002-03-27
Annual Report 2001-05-17
Annual Report 2000-05-08
Annual Report 1999-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655071 0452110 2007-03-09 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-13
Case Closed 2007-03-13
304287832 0452110 2001-04-03 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-04
Case Closed 2001-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-06-04
Abatement Due Date 2001-07-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2001-06-04
Abatement Due Date 2001-07-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-06-04
Abatement Due Date 2001-07-06
Nr Instances 1
Nr Exposed 13
302664701 0452110 1999-04-21 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-23
Case Closed 1999-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-09-09
Abatement Due Date 1999-09-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1999-09-09
Abatement Due Date 1999-10-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1999-09-09
Abatement Due Date 1999-09-28
Nr Instances 5
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1999-09-09
Abatement Due Date 1999-09-27
Nr Instances 1
Nr Exposed 2
124613381 0452110 1995-09-29 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-29
Case Closed 1995-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State