Search icon

ALPHA STRUCTURES, INC.

Company Details

Name: ALPHA STRUCTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1980 (45 years ago)
Organization Date: 30 Apr 1980 (45 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0181345
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: % FRANK DICKEY, JR., 701 A NEW CIRCLE RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GEOFFREY R. ENCK Director

Incorporator

Name Role
W. PLUMBER WISEMAN, JR. Incorporator

Registered Agent

Name Role
FRANK G. DICKEY, JR. Registered Agent

Former Company Names

Name Action
ALPHA ECO-STRUCTURES, INCORPORATED Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Annual Report 1984-07-01
Statement of Change 1983-09-12
Amendment 1983-09-06
Amendment 1981-02-19
Articles of Incorporation 1980-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104273958 0452110 1986-08-01 625 E. 3RD ST., LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-04
Case Closed 1989-01-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-08-26
Abatement Due Date 1986-09-22
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1986-09-08
Final Order 1987-04-13
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-08-26
Abatement Due Date 1986-09-22
Current Penalty 60.0
Contest Date 1986-09-08
Final Order 1987-04-13
Nr Instances 2
Nr Exposed 2
104273933 0452110 1986-07-30 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-07-30
Case Closed 1986-08-01
2802650 0452110 1985-02-15 701 NEW CIRCLE ROAD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-15
Case Closed 1985-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1985-04-30
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 I
Issuance Date 1985-04-30
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-04-30
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 1
13894480 0452110 1983-11-08 101 ETTER DRIVE, Nicholasville, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-08
Case Closed 1983-12-02

Sources: Kentucky Secretary of State