Search icon

ISI HOLDINGS, INC.

Company Details

Name: ISI HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 1986 (38 years ago)
Authority Date: 13 Oct 1986 (38 years ago)
Last Annual Report: 19 May 1988 (37 years ago)
Organization Number: 0220591
Principal Office: P. O. BOX 1750, LEXINGTON, KY 40593
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
LABAN P. JACKSON, JR. Director

Incorporator

Name Role
V. A. BROOKENS Incorporator

Former Company Names

Name Action
INTERNATIONAL SPIKE, INC. Merger
DOMESTIC FERTILIZER, INC. Merger
HI POINT, INC. Merger
GRO-GREEN SALES COMPANY, INC. Merger
STATE LAND & CATTLE CO., INC. Merger
GRO-GREEN PAYNES, INC. Merger
THE FERTILIZER COMPANY Old Name
INTERNATIONAL SPIKE DOMESTIC INTERNATIONAL SALES CORPORATION Old Name
GRO-GAIN FEED COMPANY, INC. Merger
GRO-GREEN CHEMICAL COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
GRO-GREEN CHEMICAL COMPANY, INC. Inactive -

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Articles of Merger 1989-01-11
Articles of Merger 1989-01-11
Annual Report 1987-07-01
Articles of Merger 1986-09-15
Articles of Merger 1986-09-15
Statement of Change 1986-06-06
Statement of Change 1986-06-06
Statement of Change 1986-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2771533 0452110 1987-04-28 1750 SEVENTEENTH ST., PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-28
Case Closed 1987-05-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-05-12
Abatement Due Date 1987-06-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-05-12
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1987-05-12
Abatement Due Date 1987-06-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-05-12
Abatement Due Date 1987-05-22
Nr Instances 5
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-05-12
Abatement Due Date 1987-05-18
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-05-12
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-05-12
Abatement Due Date 1987-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-05-12
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1987-05-12
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1987-05-12
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 1
104272026 0452110 1986-12-05 817 E. THIRD ST., LEXINGTON, KY, 40593
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-05
Case Closed 1987-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-12-18
Abatement Due Date 1986-12-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 1986-12-18
Abatement Due Date 1986-12-23
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-12-18
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State