Search icon

DISAPPEARING, INC.

Company Details

Name: DISAPPEARING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1986 (38 years ago)
Organization Date: 04 Dec 1986 (38 years ago)
Last Annual Report: 06 Jul 2006 (19 years ago)
Organization Number: 0222595
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 100 CRISLER AVE, SUITE 205, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DAVID A. GROSSER Registered Agent

Treasurer

Name Role
David A. Grosser Treasurer

Secretary

Name Role
John K. Wood Secretary

Director

Name Role
Gary Jones Director
Thomas R. Wood Director
GARY JONES Director

Signature

Name Role
D A GROSSER Signature

Incorporator

Name Role
RICHARD D. SPOOR Incorporator

Vice President

Name Role
Gary Jones Vice President

President

Name Role
John K. Wood President

Former Company Names

Name Action
HAMMER STRENGTH CORPORATION Old Name
HAMMER CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Dissolution 2007-02-23
Annual Report 2006-07-06
Reinstatement 2005-07-19
Statement of Change 2005-07-19
Reinstatement 2005-07-19
Statement of Change 2005-07-19
Administrative Dissolution 2001-11-01
Administrative Dissolution 2001-11-01
Annual Report 2000-08-09
Annual Report 2000-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115953580 0452110 1991-12-17 RT. 2 BOX 106 B, FALMOUTH, KY, 41040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-17
Case Closed 1992-01-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1992-01-10
Abatement Due Date 1992-01-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-01-10
Abatement Due Date 1992-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1992-01-10
Abatement Due Date 1991-12-17
Nr Instances 2
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-01-10
Abatement Due Date 1992-02-21
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State