Search icon

STRAUSS MACHINE CO., INC.

Company Details

Name: STRAUSS MACHINE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 09 Jan 1987 (38 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0224123
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 6404 SHRADER LN., LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Vice President

Name Role
Jerry C Bennett Vice President

Secretary

Name Role
Janet K Arnold Secretary

Treasurer

Name Role
Martha Bennett Treasurer

Director

Name Role
JACK C. ARNOLD Director
JANET R. ARNOLD Director
CARL A. KAMER, JR. Director

Incorporator

Name Role
JACK C. ARNOLD Incorporator

Registered Agent

Name Role
JERRY C. BENNETT Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2003-11-26
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-05-01
Annual Report 2001-05-16
Annual Report 2000-08-07
Annual Report 1999-10-14
Statement of Change 1999-07-30
Annual Report 1998-05-20
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312614118 0452110 2009-01-08 6404 SHRADER LN, LAGRANGE, KY, 40031
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2009-01-08
Case Closed 2009-01-08
104332523 0452110 1989-09-21 713 EAST MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-21
Case Closed 1989-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1989-10-13
Abatement Due Date 1989-10-19
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-10-13
Abatement Due Date 1989-10-25
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-10-13
Abatement Due Date 1989-10-25
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-13
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-10-13
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-13
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-13
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State