Search icon

SUPERIOR HYDRAULICS, INC.

Company Details

Name: SUPERIOR HYDRAULICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1984 (41 years ago)
Organization Date: 30 Aug 1984 (41 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0193056
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 798 MILLARD HWY., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
DONALD COLEMAN Director

Incorporator

Name Role
DONALD COLEMAN Incorporator

Registered Agent

Name Role
PHILLIP D. BALENTINE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104312830 0452110 1989-02-23 U.S. 460, REGINA, KY, 41559
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-23
Case Closed 1989-03-03
104332804 0452110 1989-02-09 GREASY CREEK RD., ELKHORN CITY, KY, 41522
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-02-14
18580977 0452110 1986-03-12 U.S. 460, ELKHORN CITY, KY, 41522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1986-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-04-09
Abatement Due Date 1986-05-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-04-09
Abatement Due Date 1986-05-02
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1986-04-09
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1986-04-09
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1986-04-09
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1986-04-09
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-04-09
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-04-09
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1986-04-09
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-04-09
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State