Search icon

LACONA, INC.

Company Details

Name: LACONA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1984 (41 years ago)
Authority Date: 10 Feb 1984 (41 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0186532
Principal Office: 545 MAINSTREAM DR., NASHVILLE, TN 37228
Place of Formation: TENNESSEE

Director

Name Role
JAMES F. WINTON Director
DAVID S. MORGAN Director
KENNETH K. BUTLER Director

Incorporator

Name Role
MICHAEL P. NAKON Incorporator
ANTHONY J. POLI Incorporator
GIL S. APELIS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Certificate of Authority 1984-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14777569 0452110 1984-06-14 5131 OLD HINKLEVILLE RD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1984-08-14
Abatement Due Date 1984-08-20
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1984-08-14
Abatement Due Date 1984-08-20
Nr Instances 18
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1984-08-14
Abatement Due Date 1984-08-20
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1984-08-14
Abatement Due Date 1984-08-28
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260652 C
Issuance Date 1984-08-14
Abatement Due Date 1984-08-20
Nr Instances 2
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1984-08-14
Abatement Due Date 1984-08-20
Nr Instances 4
Nr Exposed 2

Sources: Kentucky Secretary of State