Search icon

HYPAC, INC.

Company Details

Name: HYPAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 1987 (38 years ago)
Organization Date: 11 Sep 1987 (38 years ago)
Last Annual Report: 09 Mar 2005 (20 years ago)
Organization Number: 0233795
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 362 MT. STERLING AVE., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Benjamin Hill President

Director

Name Role
MIKE KOTMAIR Director
Benjamin Hill Director

Incorporator

Name Role
MIKE KOTMAIR Incorporator

Registered Agent

Name Role
BENJAMIN HILL Registered Agent

Filings

Name File Date
Dissolution 2006-02-07
Annual Report 2005-03-09
Annual Report 2003-07-30
Statement of Change 2003-05-23
Annual Report 2002-03-28
Annual Report 2001-08-15
Annual Report 2000-08-02
Annual Report 1999-11-10
Annual Report 1997-07-01
Statement of Change 1997-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303751671 0452110 2001-02-26 MOUNT STERLING AVENUE, FLEMINGSBURG, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-26
Case Closed 2001-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 201800604 A
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Nr Instances 1
Nr Exposed 19
115949190 0452110 1991-12-17 MOUNT STERLING AVENUE, FLEMINGSBURG, KY, 41041
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-12-17
Case Closed 1991-12-30

Related Activity

Type Inspection
Activity Nr 112355292
112355292 0452110 1991-06-06 MOUNT STERLING AVENUE, FLEMINGSBURG, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-06
Case Closed 1992-01-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1991-06-21
Abatement Due Date 1991-07-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-06-21
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-06-21
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-06-21
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-18
Nr Instances 1
Nr Exposed 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-21
Abatement Due Date 1991-07-18
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-06-21
Abatement Due Date 1991-06-27
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State