Search icon

EMERSON CONTRACT DIVISION, INC.

Company Details

Name: EMERSON CONTRACT DIVISION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1985 (40 years ago)
Authority Date: 20 Feb 1985 (40 years ago)
Last Annual Report: 15 Jun 1988 (37 years ago)
Organization Number: 0198418
Principal Office: % CORP. TRUST CO., CORP. TRUST CTR., 1209 ORANGE ST., WILMINGTON, DE 19801
Place of Formation: DELAWARE

Director

Name Role
E. M. DAVIS Director
PAUL B. VAN SICKLE Director
THOMAS J. MCHUGH Director
THOMAS H. RODGERS Director
FRANK E. BAZLER Director
THOMAS H. ROGERS Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
S. M. FRATICELLI Incorporator
S. J. EPPARD Incorporator

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Former Company Names

Name Action
EMERSON CONTRACT DIVISION, INC. Merger
HOBART CORPORATION Old Name
TRABOH CORPORATION Old Name
DKI HOLDINGS, INC. Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104330501 0452110 1986-08-01 LEVEE ROAD, MT. STERLING, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-08-11
Case Closed 1989-01-19

Related Activity

Type Referral
Activity Nr 900107616
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1986-09-12
Final Order 1987-05-18
Nr Instances 1
Nr Exposed 1
18621656 0452110 1986-06-11 LEVEE ROAD, MT. STERLING, KY, 40353
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1986-06-19
Case Closed 1986-10-15

Related Activity

Type Complaint
Activity Nr 70121462
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1986-08-11
Abatement Due Date 1986-08-21
Nr Instances 1
Nr Exposed 575
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F04
Issuance Date 1986-08-11
Abatement Due Date 1986-08-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 1986-08-11
Abatement Due Date 1986-08-28
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-08-11
Abatement Due Date 1986-09-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Other
Standard Cited 19101200 G02
Issuance Date 1986-08-11
Abatement Due Date 1986-09-11
Nr Instances 7
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Other
Standard Cited 19101200 G03
Issuance Date 1986-08-11
Abatement Due Date 1986-09-11
Nr Instances 3
Nr Exposed 525
Related Event Code (REC) Complaint
Citation ID 01001G
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-08-11
Abatement Due Date 1986-08-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001H
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-08-11
Abatement Due Date 1986-10-11
Nr Instances 1
Nr Exposed 525
Related Event Code (REC) Complaint
102013448 0452110 1986-04-21 LEVEL ROAD, MT. STERLING, KY, 40353
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-21
Case Closed 1986-04-21

Related Activity

Type Inspection
Activity Nr 18597773
18606202 0452110 1986-02-11 LUKE ROAD, MT. STERLING, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-02-11
Case Closed 1986-02-24

Related Activity

Type Referral
Activity Nr 900753831
Health Yes

Sources: Kentucky Secretary of State