Search icon

H & R, INC.

Company Details

Name: H & R, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1984 (41 years ago)
Organization Date: 20 Apr 1984 (41 years ago)
Last Annual Report: 15 May 1996 (29 years ago)
Organization Number: 0188950
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: 601 NEW COLUMBIA RD., CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WILLIAM E. HATCHER Director
DONNIE RICHERSON Director

Incorporator

Name Role
WILLIAM E. HATCHER Incorporator

Registered Agent

Name Role
WILLIAM E. HATCHER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-26
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123781767 0452110 1995-10-20 601 NEW COLUMBIX ROAD, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-20
Case Closed 1996-02-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 4
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 4
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State