Search icon

KENTUCKY-INDIANA PALLET, INC.

Company Details

Name: KENTUCKY-INDIANA PALLET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1984 (41 years ago)
Organization Date: 15 Aug 1984 (41 years ago)
Last Annual Report: 25 Jun 1990 (35 years ago)
Organization Number: 0192533
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 305, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROBERT L. ESTES Registered Agent

Director

Name Role
ROBERT L. ESTES Director

Incorporator

Name Role
ROBERT L. ESTES Incorporator

Former Company Names

Name Action
ESTES PALLET CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Statement of Change 1990-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112337472 0452110 1990-11-01 1545 CECELIA SMITH MILL RD., CECILIA, KY, 42724
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-11-01
Case Closed 1990-11-09
13930169 0452110 1983-05-12 1239 WOODLAND DR, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-12
Case Closed 1983-07-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-06-21
Abatement Due Date 1983-06-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1983-06-21
Abatement Due Date 1983-06-27
Nr Instances 1

Sources: Kentucky Secretary of State