Name: | CORHART REFRACTORIES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1985 (40 years ago) |
Authority Date: | 22 Mar 1985 (40 years ago) |
Last Annual Report: | 13 Jul 1994 (31 years ago) |
Organization Number: | 0199546 |
Principal Office: | ONE NEW BOND ST., WORCESTER, MA 01615 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS H. LEE | Director |
CARL FERENBACH | Director |
RICHARD K. LUBIN | Director |
Name | Role |
---|---|
JAMES WESTRA | Incorporator |
Name | Action |
---|---|
CORCLIFF CORPORATION | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 1995-01-20 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Certificate of Assumed Name | 1990-10-31 |
Annual Report | 1990-10-22 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104285481 | 0452110 | 1986-05-27 | 1600 WEST LEE STREET, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 102015666 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1986-05-27 |
Case Closed | 1987-04-06 |
Related Activity
Type | Complaint |
Activity Nr | 70119680 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 B01 |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1987-04-06 |
Current Penalty | 630.0 |
Initial Penalty | 630.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 I02 I |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-04-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100134 A02 |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1987-02-03 |
Current Penalty | 810.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101000 C |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1987-04-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1987-02-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-16 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100094 A06 I |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-04-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-04-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101025 D03 I |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-30 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State