Search icon

INTERSTATE FILTER AND SUPPLY, INC.

Company Details

Name: INTERSTATE FILTER AND SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1986 (39 years ago)
Organization Date: 16 Jun 1986 (39 years ago)
Last Annual Report: 02 Jun 2005 (20 years ago)
Organization Number: 0216294
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 568, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DONALD R. ROBINSON Director
LARRY R. ROBINSON Director
ODESSA ROBINSON Director
Larry Robinson Director

Incorporator

Name Role
DONALD R. ROBINSON Incorporator
LARRY R. ROBINSON Incorporator
ODESSA ROBINSON Incorporator

Registered Agent

Name Role
LARRY R. ROBINSON Registered Agent

Sole Officer

Name Role
Larry Robinson Sole Officer

Filings

Name File Date
Dissolution 2005-10-11
Annual Report 2005-06-02
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-04-30
Statement of Change 2002-03-07
Annual Report 2001-08-15
Annual Report 2000-04-27
Annual Report 1999-05-25
Annual Report 1998-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907057 0452110 2002-10-28 4931 STATE ROUTE 121 NORTH, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-28
Case Closed 2003-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2003-02-28
Abatement Due Date 2003-03-12
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2003-02-28
Abatement Due Date 2003-03-12
Nr Instances 1
Nr Exposed 5
124613746 0452110 1995-09-21 HWY 121 NORTH, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-21
Case Closed 1995-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Nr Instances 1
Nr Exposed 2
104280771 0452110 1987-06-08 HWY 121 NORTH, MURRAY, KY, 42071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-06-08
Case Closed 1987-07-10

Related Activity

Type Referral
Activity Nr 900176322
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-06-25
Abatement Due Date 1987-07-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-06-25
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-06-25
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-06-25
Abatement Due Date 1987-07-07
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-06-25
Abatement Due Date 1987-07-07
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-06-25
Abatement Due Date 1987-07-07
Nr Instances 1
Nr Exposed 2
104283312 0452110 1987-04-30 HWY 121 NORTH, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-05-27
Case Closed 1987-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-12
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-06-12
Abatement Due Date 1987-06-30
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-06-12
Abatement Due Date 1987-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-06-12
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-06-12
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State