Search icon

HARPER'S PLUMBING, INC.

Company Details

Name: HARPER'S PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Sep 1985 (40 years ago)
Organization Date: 11 Sep 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0203479
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 141 SALEM DR., P. O. BOX 1263, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CHRIS A. ABBOTT Director
JAMES R. HARPER Director

Incorporator

Name Role
JAMES R. HARPER Incorporator

Registered Agent

Name Role
141 SALEM DR. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Agent Resignation 1986-11-20
Annual Report 1986-07-01
Annual Report 1986-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18619841 0452110 1985-12-12 4614 FREDERICA, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1986-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-01-21
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1986-01-21
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-21
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-01-21
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 3
18603803 0452110 1985-08-07 FAIRVIEW AVE., EDDYVILLE, KY, 42038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-07
Case Closed 1985-08-07

Sources: Kentucky Secretary of State