Search icon

BEREA TOOL & CUTTER GRINDING, INC.

Company Details

Name: BEREA TOOL & CUTTER GRINDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 1984 (41 years ago)
Organization Date: 09 May 1984 (41 years ago)
Last Annual Report: 17 Apr 2015 (10 years ago)
Organization Number: 0189513
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 93 MASON LAKE RD., BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
CLEO HOBBS Director
PONJETTA FAYE HOBBS Director

Incorporator

Name Role
CLEO HOBBS Incorporator
PONJETTA HOBBS Incorporator

Registered Agent

Name Role
PONJETTA HOBBS Registered Agent

Sole Officer

Name Role
Ponjetta Hobbs Sole Officer

Secretary

Name Role
STEPHANIE PARKER Secretary

Filings

Name File Date
Reinstatement Approval Letter Revenue 2020-06-22
Administrative Dissolution 2016-10-01
Annual Report 2015-04-17
Annual Report 2014-07-09
Annual Report 2013-06-04
Annual Report 2012-02-24
Annual Report 2011-07-06
Annual Report 2010-04-09
Annual Report 2009-01-13
Annual Report 2008-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115954430 0452110 1992-03-09 93 MASON LAKE ROAD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-09
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-05-07
Abatement Due Date 1992-05-26
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1992-05-07
Abatement Due Date 1992-05-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-05-07
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-05-07
Abatement Due Date 1992-05-19
Nr Instances 3
Nr Exposed 7
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-05-07
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-05-07
Abatement Due Date 1992-05-13
Nr Instances 2
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State