Search icon

CORHART REFRACTORIES CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
THOMAS H. LEE Director
CARL FERENBACH Director
RICHARD K. LUBIN Director

Incorporator

Name Role
JAMES WESTRA Incorporator

Former Company Names

Name Action
CORCLIFF CORPORATION Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104285481 0452110 1986-05-27 1600 WEST LEE STREET, LOUISVILLE, KY, 40210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1986-05-27
Case Closed 1986-05-27

Related Activity

Type Inspection
Activity Nr 102015666
18577429 0452110 1986-01-15 1600 W. LEE ST., LOUISVILLE, KY, 40210
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