Search icon

PADUCAH RIGGING CO., INC.

Company Details

Name: PADUCAH RIGGING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1986 (38 years ago)
Organization Date: 07 Oct 1986 (38 years ago)
Last Annual Report: 27 Jun 2000 (25 years ago)
Organization Number: 0220403
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4150 CAIRO RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
BOB EDWARDS Registered Agent

President

Name Role
Bob Edwards President

Vice President

Name Role
Alex Edwards Vice President

Director

Name Role
BOB EDWARDS Director

Incorporator

Name Role
BOB EDWARDS Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-03
Annual Report 1999-07-20
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750244 0452110 2001-06-13 5105 CAIRO ROAD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-13
Case Closed 2001-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 2001-08-30
Abatement Due Date 2001-09-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 2001-08-30
Abatement Due Date 2001-10-03
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2001-08-30
Abatement Due Date 2001-10-03
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2001-08-30
Abatement Due Date 2001-10-03
Nr Instances 1
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2001-08-30
Abatement Due Date 2001-10-03
Nr Instances 1
Nr Exposed 2
112349303 0452110 1991-04-29 5105 CAIRO ROAD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-30
Case Closed 1991-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-05-22
Abatement Due Date 1991-06-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-05-22
Abatement Due Date 1991-05-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-05-22
Abatement Due Date 1991-06-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-05-22
Abatement Due Date 1991-06-18
Nr Instances 1
Nr Exposed 8
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-05-22
Abatement Due Date 1991-06-18
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-05-22
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-05-22
Abatement Due Date 1991-05-29
Nr Instances 1
Nr Exposed 8
13911094 0452110 1983-01-10 4945 OLD CAIRO RD, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-02-04

Sources: Kentucky Secretary of State