Search icon

THE CHOPPING BLOCK, INC.

Company Details

Name: THE CHOPPING BLOCK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1985 (40 years ago)
Organization Date: 11 Mar 1985 (40 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0199030
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1640 DONEWAL DR., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
1640 DONEWAL DR. Registered Agent

Director

Name Role
B. G. WOOLEY Director

Incorporator

Name Role
B. G. WOOLEY Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Letters 1986-09-25
Agent Resignation 1986-09-25
Letters 1986-09-25
Agent Resignation 1986-09-25
Annual Report 1986-08-01
Articles of Incorporation 1985-03-11
Articles of Incorporation 1985-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104276001 0452110 1986-11-03 NEW US 27 NORTH, STANFORD, KY, 40484
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-11-03
Case Closed 1987-02-10

Related Activity

Type Inspection
Activity Nr 18599639
Type Inspection
Activity Nr 18599449
18599639 0452110 1986-06-20 NEW U.S. 27 NORTH AT MOORE'S TRANSMISSION SERVICE, STANFORD, KY, 40484
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-06-20
Case Closed 1987-02-23

Related Activity

Type Complaint
Activity Nr 70118971
Safety Yes
Type Inspection
Activity Nr 18599449

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100213 C01
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 5
FTA Inspection NR 104276001
FTA Issuance Date 1986-12-02
FTA Current Penalty 3600.0
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100213 C02
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 5
FTA Inspection NR 104276001
FTA Issuance Date 1986-12-02
Citation ID 01001C
Citaton Type Repeat
Standard Cited 19100213 C03
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 5
FTA Inspection NR 104276001
FTA Issuance Date 1986-12-02
Citation ID 02001
Citaton Type Repeat
Standard Cited 200600201
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 5
18577320 0452110 1986-02-19 LANCASTER ROAD, STANFORD, KY, 40444
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-02-27
Case Closed 1987-02-27

Related Activity

Type Complaint
Activity Nr 70118971
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 I01
Issuance Date 1986-05-22
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1986-05-22
Abatement Due Date 1986-07-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1986-05-22
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1986-05-22
Abatement Due Date 1986-07-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1986-05-22
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1986-05-22
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1986-05-22
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1986-05-22
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State