Search icon

ARNOLD MANUFACTURING, INC.

Company Details

Name: ARNOLD MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 1985 (40 years ago)
Organization Date: 18 Oct 1985 (40 years ago)
Last Annual Report: 24 Aug 1988 (37 years ago)
Organization Number: 0206928
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P. O. BOX 99489, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
MICHAEL G. SHAIKUN Director

Incorporator

Name Role
MICHAEL G. SHAIKUN Incorporator

Registered Agent

Name Role
GLENN W. PETERS Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Statement of Change 1988-01-08
Articles of Incorporation 1985-10-18
Name Reservation 1985-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2781060 0452110 1987-12-16 11201 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-07
Case Closed 1989-11-27

Related Activity

Type Complaint
Activity Nr 70117924
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1988-02-16
Abatement Due Date 1988-02-22
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-16
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 140
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1988-02-16
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 140
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-02-16
Abatement Due Date 1988-02-22
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1988-02-16
Abatement Due Date 1988-02-22
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002E
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1988-02-16
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 140
Citation ID 01003A
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-02-16
Abatement Due Date 1988-02-22
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1988-02-16
Abatement Due Date 1988-02-22
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1988-02-16
Abatement Due Date 1988-04-01
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003D
Citaton Type Other
Standard Cited 19100134 B09
Issuance Date 1988-02-16
Abatement Due Date 1988-04-01
Nr Instances 3
Nr Exposed 3

Sources: Kentucky Secretary of State