Search icon

STIGERS TRAILER SALES, INC.

Company Details

Name: STIGERS TRAILER SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1983 (42 years ago)
Organization Date: 25 Jul 1983 (42 years ago)
Last Annual Report: 10 May 2001 (24 years ago)
Organization Number: 0179944
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2130 COMMERCIAL DR., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
LARRY A. STIGERS Registered Agent

Secretary

Name Role
Phyllis Stigers Secretary

President

Name Role
Larry Stigers President

Director

Name Role
LARRY A. STIGERS Director

Incorporator

Name Role
LARRY A. STIGERS Incorporator

Filings

Name File Date
Dissolution 2001-07-16
Annual Report 2001-06-08
Annual Report 2000-04-17
Annual Report 1999-05-21
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305063968 0452110 2002-06-21 2130 COMMERCIAL DR, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-25
Case Closed 2002-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100254 D09 III
Issuance Date 2002-08-12
Abatement Due Date 2002-06-25
Nr Instances 1
Nr Exposed 1
302746367 0452110 1999-05-28 2130 COMMERCIAL DR, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-04
Case Closed 1999-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1999-09-01
Abatement Due Date 1999-09-19
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1999-09-01
Abatement Due Date 1999-09-19
Nr Instances 1
Nr Exposed 3
124603366 0452110 1995-08-30 2130 COMMERCIAL DR, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-30
Case Closed 1996-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1995-11-14
Final Order 1996-10-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Contest Date 1995-11-14
Final Order 1996-10-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Contest Date 1995-11-14
Final Order 1996-10-18
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Contest Date 1995-11-14
Final Order 1996-10-18
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Contest Date 1995-11-14
Final Order 1996-10-18
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Contest Date 1995-11-14
Final Order 1996-10-18
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Contest Date 1995-11-14
Final Order 1996-10-18
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Contest Date 1995-11-14
Final Order 1996-10-18
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State