Search icon

UNITED WAREHOUSING CO.

Company Details

Name: UNITED WAREHOUSING CO.
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 20 Oct 1987 (37 years ago)
Organization Number: 0235421
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 132 NORTH SECOND ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY

President

Name Role
MARION MINOR President
GLYN D. KERBAUGH, JR. President
JAMES D. THOMPSON President
H. R. SAUFLEY, III President
STEPHEN P. BRANSCUM President

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 1997-01-27
Amendment 1992-06-01
Certificate of Assumed Name 1987-10-20
Certificate of Assumed Name 1987-10-20
Name Reservation 1987-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302081310 0452110 1999-01-28 LEBANON RD P O BOX 65, DANVILLE, KY, 40422
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-03-11
Case Closed 1999-05-19

Related Activity

Type Complaint
Activity Nr 201847670
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-04-12
Abatement Due Date 1999-05-15
Nr Instances 2
Nr Exposed 17
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 201800301
Issuance Date 1999-04-12
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-04-12
Abatement Due Date 1999-05-15
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-04-12
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 17
Gravity 01

Sources: Kentucky Secretary of State