Search icon

LWD FIELD SERVICES, INC.

Headquarter

Company Details

Name: LWD FIELD SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1987 (38 years ago)
Organization Date: 24 Mar 1987 (38 years ago)
Last Annual Report: 29 Jun 2002 (23 years ago)
Organization Number: 0227175
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: P. O. BOX 327, OLD COKE PLANT RD., CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of LWD FIELD SERVICES, INC., MISSISSIPPI 592813 MISSISSIPPI
Headquarter of LWD FIELD SERVICES, INC., ALABAMA 000-904-553 ALABAMA
Headquarter of LWD FIELD SERVICES, INC., CONNECTICUT 0234910 CONNECTICUT
Headquarter of LWD FIELD SERVICES, INC., ILLINOIS CORP_54606389 ILLINOIS
Headquarter of LWD FIELD SERVICES, INC., FLORIDA F95000003883 FLORIDA

Registered Agent

Name Role
OLD COKE PLANT RD Registered Agent

Director

Name Role
C. CHRISTOPHER TROWER Director

Incorporator

Name Role
C. CHRISTOPHER TROWER Incorporator

Former Company Names

Name Action
LWD SPECIAL SERVICES, INC. Merger

Filings

Name File Date
Administrative Dissolution 2003-10-20
Agent Resignation 2003-05-21
Annual Report 2002-09-24
Annual Report 2001-09-12
Annual Report 2000-08-10
Annual Report 1999-08-10
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302401567 0452110 1998-09-16 3920 KRAMERS LN, LOUISVILLE, KY, 40216
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-03-02
Case Closed 1999-11-01

Related Activity

Type Referral
Activity Nr 201857950
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 K03 I
Issuance Date 1999-03-03
Abatement Due Date 1999-03-09
Initial Penalty 825.0
Contest Date 1999-03-23
Final Order 1999-08-04
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 D02
Issuance Date 1999-03-03
Abatement Due Date 1999-03-09
Contest Date 1999-03-23
Final Order 1999-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Sources: Kentucky Secretary of State