Search icon

WOLFORD-WETHINGTON, INC.

Company Details

Name: WOLFORD-WETHINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 1984 (41 years ago)
Organization Date: 10 Oct 1984 (41 years ago)
Last Annual Report: 31 Dec 2021 (3 years ago)
Organization Number: 0194403
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 1805 CASEY CREEK RD, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph G Wethington President

Secretary

Name Role
Terri L Hatter Secretary

Vice President

Name Role
Keith M Wolford Vice President

Director

Name Role
DOUG WOLFORD Director
JOSEPH WETHINGTON Director

Incorporator

Name Role
DOUG WOLFORD Incorporator
JOSEPH WETHINGTON Incorporator

Treasurer

Name Role
Terri L Hatter Treasurer

Registered Agent

Name Role
JOSEPH WETHINGTON Registered Agent

Filings

Name File Date
Reinstatement Approval Letter UI 2023-10-10
Administrative Dissolution 2022-10-04
Administrative Dissolution Return 2022-02-10
Reinstatement Certificate of Existence 2022-01-13
Reinstatement 2022-01-13
Reinstatement Approval Letter UI 2022-01-13
Reinstatement Approval Letter Revenue 2022-01-03
Reinstatement Approval Letter Revenue 2021-12-27
Administrative Dissolution 2021-10-19
Annual Report 2020-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314582222 0452110 2010-11-04 1925 NORTH MAIN STREET, MONTICELLO, KY, 42633
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2011-01-20
Case Closed 2011-04-18

Related Activity

Type Accident
Activity Nr 102499613

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-03-03
Abatement Due Date 2011-03-22
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301 A
Issuance Date 2011-03-03
Abatement Due Date 2010-11-04
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
308081777 0452110 2004-12-16 1805 CASEY CREEK RD, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-20
Case Closed 2004-12-20
304699432 0452110 2001-10-02 1805 CASEY CREEK RD, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-02
Case Closed 2001-12-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2001-12-12
Abatement Due Date 2001-12-24
Nr Instances 1
Nr Exposed 5
104301304 0452110 1988-08-03 1805 CASEY CREEK RD, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-03
Case Closed 1988-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-08-17
Abatement Due Date 1988-08-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-08-17
Abatement Due Date 1988-08-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-08-17
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-08-17
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1988-08-17
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State