Search icon

WALKER WOODWORKS, INC.

Company Details

Name: WALKER WOODWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1986 (38 years ago)
Organization Date: 29 Dec 1986 (38 years ago)
Last Annual Report: 10 May 1990 (35 years ago)
Organization Number: 0223567
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3595 BEREA RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
CRAIG E. WILLIAMS Director

Incorporator

Name Role
CRAIG E. WILLIAMS Incorporator

Registered Agent

Name Role
CRAIG E. WILLIAMS Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1986-12-29
Articles of Incorporation 1986-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115948457 0452110 1991-08-01 3595 RICHMOND ROAD, RICHMOND, KY, 40475
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-01
Case Closed 1991-08-02

Related Activity

Type Inspection
Activity Nr 112355821
112355821 0452110 1991-02-26 3595 RICHMOND ROAD, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-26
Case Closed 1992-03-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-03-15
Abatement Due Date 1991-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1991-03-15
Abatement Due Date 1991-04-24
Nr Instances 2
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1991-03-15
Abatement Due Date 1991-04-03
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1991-03-15
Abatement Due Date 1991-04-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1991-03-15
Abatement Due Date 1991-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-03-15
Abatement Due Date 1991-04-24
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-03-15
Abatement Due Date 1991-04-03
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1991-03-15
Abatement Due Date 1991-04-03
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-03-15
Abatement Due Date 1991-04-24
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State