Search icon

WICKES HOMECRAFTERS, INC.

Branch

Company Details

Name: WICKES HOMECRAFTERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1987 (37 years ago)
Authority Date: 28 Sep 1987 (37 years ago)
Branch of: WICKES HOMECRAFTERS, INC., ALABAMA (Company Number 000-118-534)
Organization Number: 0234502
Principal Office: % PRENTICE-HALL CORP. SYS., INC., 57 ADAMS AVE., MONTGOMERY, AL 36104
Place of Formation: ALABAMA

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Director

Name Role
W. A. MALLORY Director
J. M. VAN TATENHOVE Director
L. P. FRIEDMAN Director

Incorporator

Name Role
DANIEL T. HOWARD Incorporator

Former Company Names

Name Action
ALDENS, INC. Merger
WICKES LEASING CORPORATION Merger
GAMBLES INTERNATIONAL LEASING CORPORATION Merger
WICKES HOMECRAFTERS, INC. Merger
WICKES CORPORATION Old Name
Out-of-state Merger
THE COPPIN BUILDING CORPORATION Merger
GAMBLE-SKOGMA, INC. Merger
REALESCO, INC. Merger
SEQUOIA SUPPLY, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2784213 0452110 1988-01-26 2409 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-26
Case Closed 1988-03-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-02-09
Abatement Due Date 1988-03-21
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-02-09
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1988-02-09
Abatement Due Date 1988-02-16
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State