Search icon

HARBERT INTERNATIONAL, INC.

Company Details

Name: HARBERT INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1984 (41 years ago)
Authority Date: 28 Sep 1984 (41 years ago)
Last Annual Report: 29 Jun 2003 (22 years ago)
Organization Number: 0194021
Principal Office: ONE RIVERCHASE PARKWAY SOUTH, BIRMINGHAM, AL 35244
Place of Formation: DELAWARE

Director

Name Role
WILLIAM H. ROSSMAN Director
William W Brooke Director
David A Boutwell Director
Charles D Miller Director
Raymond J Harbert Director
Michael D Luce Director
BILL L. HARBERT Director
JOHN M. HARBERT, III Director
JOHN BINGHAM Director
EDWIN M. DIXON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Charles D Miller Treasurer

Secretary

Name Role
William W Brooke Secretary

President

Name Role
Raymond J Harbert President

Vice President

Name Role
Michael D Luce Vice President

Incorporator

Name Role
JOHN M. HARBERT, III Incorporator

Filings

Name File Date
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-08-21
Annual Report 2001-09-10
Annual Report 2000-08-10
Statement of Change 2000-05-15
Annual Report 1999-08-17
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104336631 0452110 1989-08-07 3191 NICHOLASVILLE RD., LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-07
Case Closed 1989-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1989-08-29
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1989-08-29
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 8
104282991 0452110 1987-03-03 3191 NICHOLASVILLE RD., LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-04
Case Closed 1987-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-03-20
Abatement Due Date 1987-03-25
Nr Instances 1
Nr Exposed 5
104330774 0452110 1986-09-22 3195 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-23
Case Closed 1986-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-10-03
Abatement Due Date 1986-10-06
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1986-10-03
Abatement Due Date 1986-09-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-10-03
Abatement Due Date 1986-10-08
Nr Instances 5
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 C05
Issuance Date 1986-10-03
Abatement Due Date 1986-10-08
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State