Search icon

DELMARVA COAST, INC.

Headquarter

Company Details

Name: DELMARVA COAST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1986 (39 years ago)
Last Annual Report: 07 Jun 2005 (20 years ago)
Organization Number: 0210471
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 2008 CYPRESS STREET, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 30000

Links between entities

Type Company Name Company Number State
Headquarter of DELMARVA COAST, INC., ILLINOIS CORP_61171932 ILLINOIS
Headquarter of DELMARVA COAST, INC., FLORIDA F95000004165 FLORIDA

Director

Name Role
G. JAMES PHELPS Director

Incorporator

Name Role
G. JAMES PHELPS Incorporator

Registered Agent

Name Role
G. JAMES PHELPS Registered Agent

Sole Officer

Name Role
G James Phelps Sole Officer

Former Company Names

Name Action
MOORE DIVERSIFIED PRODUCTS, INC. Old Name

Assumed Names

Name Status Expiration Date
MOORE INDUSTRIAL COATINGS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2005-12-28
Annual Report 2005-06-07
Sixty Day Notice Return 2004-12-14
Statement of Change 2004-12-10
Annual Report 2004-11-08
Annual Report 2003-10-08
Reinstatement 2003-02-28
Administrative Dissolution 2002-12-19
Annual Report 2002-07-01
Annual Report 2001-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305368318 0452110 2002-10-09 1441 SUNSHINE LANE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-10-09
Case Closed 2002-10-09
301735601 0452110 1997-01-13 1441 SUNSHINE LANE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-17
Case Closed 1997-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1997-02-19
Abatement Due Date 1997-03-09
Current Penalty 150.0
Initial Penalty 375.0
Contest Date 1997-03-10
Final Order 1997-05-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-02-19
Abatement Due Date 1997-03-09
Current Penalty 200.0
Initial Penalty 500.0
Contest Date 1997-03-10
Final Order 1997-05-29
Nr Instances 6
Nr Exposed 12
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1997-02-19
Abatement Due Date 1997-03-09
Contest Date 1997-03-10
Final Order 1997-05-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1997-02-19
Abatement Due Date 1997-03-09
Contest Date 1997-03-10
Final Order 1997-05-29
Nr Instances 1
Nr Exposed 4
Gravity 02
123803462 0452110 1993-08-09 1441 SUNSHINE LANE, LEXINGTON, KY, 40505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-08-09
Case Closed 1993-08-16

Related Activity

Type Inspection
Activity Nr 123808503
112358171 0452110 1991-04-11 1441 SUNSHINE LANE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-12
Case Closed 1991-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 1
2773984 0452110 1987-06-30 1441 SUNSHINE LANE, LEXINGTON, KY, 40505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-30
Case Closed 1987-07-07

Related Activity

Type Inspection
Activity Nr 2772606

Sources: Kentucky Secretary of State