Search icon

P.C.I., INC.

Company Details

Name: P.C.I., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1985 (39 years ago)
Organization Date: 06 Nov 1985 (39 years ago)
Last Annual Report: 30 Jun 1989 (36 years ago)
Organization Number: 0208003
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 326 WEST MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
JAMES KINGSDALE Director

Incorporator

Name Role
SUSAN ROBERTS Incorporator

Registered Agent

Name Role
PRENTICE-HALL CORP. SYSTEM Registered Agent

Filings

Name File Date
Annual Report 1989-07-01
Dissolution 1989-06-30
Letters 1989-06-30
Letters 1989-06-23
Reinstatement 1989-06-23
Revocation of Certificate of Authority 1988-08-01
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302747092 0452110 2000-02-02 100 WURTS ROAD, WURTLAND, KY, 41144
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-03-10
Case Closed 2000-03-10

Related Activity

Type Referral
Activity Nr 201857620
Safety Yes
302748801 0452110 1999-08-05 100 WURTS ROAD, WURTLAND, KY, 41144
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-01-04
Case Closed 2000-02-18

Related Activity

Type Complaint
Activity Nr 201848835
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-01-20
Abatement Due Date 2000-01-28
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 F07
Issuance Date 2000-01-20
Abatement Due Date 2000-01-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 18
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 F11
Issuance Date 2000-01-20
Abatement Due Date 2000-01-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 18
Citation ID 01003B
Citaton Type Other
Standard Cited 19100146 F05
Issuance Date 2000-01-20
Abatement Due Date 2000-01-24
Nr Instances 13
Nr Exposed 18
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 F06
Issuance Date 2000-01-20
Abatement Due Date 2000-01-24
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 F12
Issuance Date 2000-01-20
Abatement Due Date 2000-01-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 18
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 F13
Issuance Date 2000-01-20
Abatement Due Date 2000-01-24
Nr Instances 1
Nr Exposed 18
126877158 0452110 1996-06-17 100 WURTS ROAD, WURTLAND, KY, 41144
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-10-07
Case Closed 1996-10-21

Related Activity

Type Complaint
Activity Nr 77724573
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-10-09
Abatement Due Date 1996-10-17
Nr Instances 1
Nr Exposed 24
Gravity 01
123803215 0452110 1993-12-08 100 WURTS ROAD, WURTLAND, KY, 41144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-08
Case Closed 1994-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1994-01-05
Abatement Due Date 1994-02-01
Nr Instances 2
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1994-01-05
Abatement Due Date 1994-02-01
Nr Instances 2
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100180 D04
Issuance Date 1994-01-05
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1994-01-05
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100180 G01
Issuance Date 1994-01-05
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State