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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles D Miller | Treasurer |
Name | Role |
---|---|
William W Brooke | Secretary |
Name | Role |
---|---|
Raymond J Harbert | President |
Name | Role |
---|---|
Michael D Luce | Vice President |
Name | Role |
---|---|
JOHN M. HARBERT, III | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104336631 | 0452110 | 1989-08-07 | 3191 NICHOLASVILLE RD., LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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