Search icon

HOPKINS COUNTY ASPHALT, INC.

Company Details

Name: HOPKINS COUNTY ASPHALT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1984 (41 years ago)
Last Annual Report: 29 Jun 1989 (36 years ago)
Organization Number: 0186135
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P. O. BOX 1051, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
RITA CHAPPELL Registered Agent

Director

Name Role
RITA CHAPPELL Director
WALLACE R. HICKS Director

Incorporator

Name Role
RITA CHAPPELL Incorporator

Assumed Names

Name Status Expiration Date
HOPKINS COUNTY STONE COMPANY Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18598771 0452110 1986-04-16 2800 N. MAIN ST., MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-16
Case Closed 1986-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-05-16
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 24
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1986-05-16
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-05-16
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-05-16
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State