Search icon

PRIMARY RECOVERY CORPORATION

Company Details

Name: PRIMARY RECOVERY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1984 (41 years ago)
Organization Date: 14 May 1984 (41 years ago)
Last Annual Report: 06 May 1992 (33 years ago)
Organization Number: 0189637
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 375 C. C. HARRIS RD., LEWISBURG, KY 42256
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
JOSEPH LEVANOWICZ Director
STEVEN RICHARDSON Director

Incorporator

Name Role
RICHARD B. STEEDMAN Incorporator

Registered Agent

Name Role
JOE LEVANOWICZ Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1989-12-27
Articles of Incorporation 1984-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14793517 0452110 1985-08-19 GENERAL DELIVERY, DRAKESBORO, KY, 42337
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1985-09-24
Case Closed 1985-12-30

Related Activity

Type Complaint
Activity Nr 70119110
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1985-12-10
Abatement Due Date 1986-01-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1985-12-10
Abatement Due Date 1986-01-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 202000303
Issuance Date 1985-12-10
Abatement Due Date 1986-01-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 202000401
Issuance Date 1985-12-10
Abatement Due Date 1986-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-12-10
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1985-12-10
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-12-10
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-12-10
Abatement Due Date 1986-01-09
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State