Search icon

DUREX PRODUCTS OF KENTUCKY, INC.

Company Details

Name: DUREX PRODUCTS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 1985 (40 years ago)
Organization Date: 24 Apr 1985 (40 years ago)
Organization Number: 0200866
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1212 OUTER LOOP, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
HOWARD STOKES Director

Incorporator

Name Role
HOWARD STOKES Incorporator

Registered Agent

Name Role
HOWARD STOKES Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1985-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2777266 0452110 1988-04-13 1212 OUTER LOOP RD., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-04-13
Case Closed 1988-04-13
18595017 0452110 1985-12-13 1212 OUTER LOOP ROAD, LOUISVILLE, KY, 40219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-12-13
Case Closed 1989-01-19

Related Activity

Type Inspection
Activity Nr 18607218
18607218 0452110 1985-08-07 1212 OUTER LOOP RD., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-08
Case Closed 1987-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-09-26
Abatement Due Date 1985-10-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1985-09-26
Abatement Due Date 1985-10-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 7
Nr Exposed 7
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1985-09-26
Abatement Due Date 1985-10-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 13
Nr Exposed 13
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 1985-09-26
Abatement Due Date 1985-10-21
Nr Instances 13
Nr Exposed 13
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-09-26
Abatement Due Date 1985-10-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-09-26
Abatement Due Date 1985-10-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1985-09-26
Abatement Due Date 1985-10-21
Nr Instances 10
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1985-09-26
Abatement Due Date 1985-10-21
Nr Instances 10
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1985-09-26
Abatement Due Date 1985-10-21
Nr Instances 4
Nr Exposed 1

Sources: Kentucky Secretary of State