Search icon

YAMACRAW MFG., INC.

Company Details

Name: YAMACRAW MFG., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1984 (41 years ago)
Organization Date: 10 Sep 1984 (41 years ago)
Last Annual Report: 22 Feb 2007 (18 years ago)
Organization Number: 0193372
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: HC 74 BOX 599, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
PHIL G. HAMILTON Director

Signature

Name Role
LIZ LEIGH Signature

Incorporator

Name Role
PHIL G. HAMILTON Incorporator

President

Name Role
JEFF LEIGH President

Secretary

Name Role
LIZ LEIGH Secretary

Registered Agent

Name Role
JEFF LEIGH Registered Agent

Former Company Names

Name Action
YAMACRAW MF., INC. Old Name
HAMILTON SATELLITE SUPPLY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-22
Annual Report 2006-02-16
Annual Report 2005-03-03
Annual Report 2003-09-16
Annual Report 2002-08-23
Annual Report 2001-09-10
Amendment 2001-05-30
Annual Report 2000-08-07
Statement of Change 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638211 0452110 2014-08-06 KY HWY 3286, MONTICELLO, KY, 42633
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2014-08-06
306333162 0452110 2003-09-12 KY HWY 3286, MONTICELLO, KY, 42633
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-10-28
Case Closed 2004-03-01

Related Activity

Type Referral
Activity Nr 202367603
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H02 I
Issuance Date 2003-12-19
Abatement Due Date 2004-01-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
306521121 0452110 2003-08-15 HC 74 BOX 599, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-08-15
Case Closed 2003-12-12

Related Activity

Type Complaint
Activity Nr 204239222
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Nr Instances 1
Nr Exposed 25
303749154 0452110 2000-11-27 HC 74 BOX 599, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-27
Case Closed 2001-02-12

Related Activity

Type Complaint
Activity Nr 203125638
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-01-09
Abatement Due Date 2001-02-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State