Search icon

ROYAL CROWN BEVERAGE OF OHIO COUNTY, INC.

Company Details

Name: ROYAL CROWN BEVERAGE OF OHIO COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1987 (38 years ago)
Organization Date: 01 May 1987 (38 years ago)
Last Annual Report: 19 May 1988 (37 years ago)
Organization Number: 0228755
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 747 N. MAIN ST., BEAVER DAM, KY 42320
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LEO KING Director
GAIL L. KING Director

Registered Agent

Name Role
LEO KING LLC Registered Agent

Incorporator

Name Role
HUBERT WHITSITT Incorporator

Filings

Name File Date
Articles of Merger 1988-12-29
Articles of Incorporation 1987-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2783694 0452110 1987-12-09 747 N. MAIN ST., BEAVER DAM, KY, 42320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-09
Case Closed 1988-01-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-12-21
Abatement Due Date 1988-01-06
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 1987-12-21
Abatement Due Date 1987-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-12-21
Abatement Due Date 1988-01-13
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1987-12-21
Abatement Due Date 1987-12-28
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-12-21
Abatement Due Date 1987-12-28
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-12-21
Abatement Due Date 1987-12-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State