Search icon

SHILOH BUILDING CORPORATION

Company Details

Name: SHILOH BUILDING CORPORATION
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: 26 May 1988 (37 years ago)
Organization Number: 0205915
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2127 RYANS WAY, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
WILLIAM B. BOYD Director
DAVID BOYD Director

Incorporator

Name Role
WILLIAM BOYD Incorporator

Registered Agent

Name Role
WILLIAM B. BOYD Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Articles of Incorporation 1985-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2770626 0452110 1986-03-10 3830 WEST HWY. 80, SOMERSET, KY, 42501
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1986-03-11
Case Closed 1986-08-28

Related Activity

Type Referral
Activity Nr 900641168
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1986-06-20
Abatement Due Date 1986-07-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1986-06-20
Abatement Due Date 1986-07-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
102018454 0452110 1986-02-10 3830 WEST HWY. 80, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-10
Case Closed 1986-04-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1986-03-14
Abatement Due Date 1986-04-22
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 F04
Issuance Date 1986-03-14
Abatement Due Date 1986-04-08
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Nr Instances 1
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-03-14
Abatement Due Date 1986-04-22
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-03-14
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 5
Citation ID 02002A
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Nr Instances 2
Nr Exposed 5
Citation ID 02002B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-03-14
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-03-14
Abatement Due Date 1986-04-22
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1986-03-14
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State