Search icon

E & F MANUFACTURING, INC.

Company Details

Name: E & F MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 1985 (40 years ago)
Organization Date: 27 Mar 1985 (40 years ago)
Last Annual Report: 01 Sep 1988 (37 years ago)
Organization Number: 0199758
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: OLIVER RD., WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
J. R. FARSON, JR. Director
PHYLLIS FARSON Director

Registered Agent

Name Role
J. R. FARSON, JR. Registered Agent

Incorporator

Name Role
J. R. FARSON, JR. Incorporator

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Articles of Incorporation 1985-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2777720 0452110 1988-02-01 OLIVER ROAD, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-01
Case Closed 1988-03-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-02-23
Abatement Due Date 1988-03-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-02-23
Abatement Due Date 1988-03-18
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IIA
Issuance Date 1988-02-23
Abatement Due Date 1988-02-29
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1988-02-23
Abatement Due Date 1988-03-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1988-02-23
Abatement Due Date 1988-03-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1988-02-23
Abatement Due Date 1988-03-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-02-23
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-02-23
Abatement Due Date 1988-03-04
Nr Instances 2
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 7
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 7
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State