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 |
Name | Role |
---|---|
Andrew Dale Fraley | President |
Name | Role |
---|---|
Jane H. Fraley | Signature |
Name | Role |
---|---|
Jane H Fraley | Secretary |
Name | Role |
---|---|
ANDREW DALE FRALEY | Director |
KYLE L. SMITHSON | Director |
Name | Role |
---|---|
ROBERT M. BECK, JR. | Incorporator |
Name | Role |
---|---|
ANDREW DALE FRALEY | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310655071 | 0452110 | 2007-03-09 | 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304287832 | 0452110 | 2001-04-03 | 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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