Search icon

PRODUCTION PLATING, INC.

Company Details

Name: PRODUCTION PLATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1964 (61 years ago)
Organization Date: 19 Nov 1964 (61 years ago)
Last Annual Report: 13 May 1988 (37 years ago)
Organization Number: 0185635
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 793 LEMONS MILL RD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
W. L. RENAKER Incorporator
HERBERT ALLEN MOORE Incorporator
W. E. BOSWELL Incorporator

Registered Agent

Name Role
J. RODMAN SULLIVAN Registered Agent

Former Company Names

Name Action
PRODUCTION PLATING COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1987-07-01
Amendment 1984-06-01
Statement of Change 1977-03-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-24
Type:
FollowUp
Address:
LEMONS MILL ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-01-23
Type:
Planned
Address:
LEMONS MILL ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-13
Type:
Complaint
Address:
1050 EASTLAND DR, LEXINGTON, KY, 40505
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-11-09
Type:
Complaint
Address:
RT 4 LEMONS MILL ROAD, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-11-02
Type:
Planned
Address:
1050 EASTLAND DR, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State