Search icon

SPECIALTY PATTERNS, INC.

Company Details

Name: SPECIALTY PATTERNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1984 (41 years ago)
Organization Date: 05 Mar 1984 (41 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0187314
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 4685 LOUISVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1430

Director

Name Role
STEVEN SCHANKEN Director
CATHERINE SCHANKEN Director

Incorporator

Name Role
CATHERINE SCHANKEN Incorporator

Registered Agent

Name Role
CATHERINE SCHANKEN Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Statement of Change 1986-10-06
Amendment 1985-05-30
Articles of Incorporation 1984-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104312111 0452110 1989-08-31 4685 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1989-09-08
14785570 0452110 1984-12-10 NEAFES RD OFF HWY 62 E, HOISE BRANCH, KY, 42349
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-12-11
Case Closed 1985-06-07

Related Activity

Type Complaint
Activity Nr 70769864
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1985-04-18
Abatement Due Date 1985-06-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-04-18
Abatement Due Date 1985-04-18
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-04-18
Abatement Due Date 1985-04-29
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1985-04-18
Abatement Due Date 1985-04-29
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1985-04-18
Abatement Due Date 1985-06-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1985-04-18
Abatement Due Date 1985-04-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1985-04-18
Abatement Due Date 1985-06-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-04-18
Abatement Due Date 1985-06-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State