Search icon

ARTISAN WOODWORKING, INC.

Company Details

Name: ARTISAN WOODWORKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1988 (37 years ago)
Organization Date: 09 Feb 1988 (37 years ago)
Last Annual Report: 27 Sep 1989 (36 years ago)
Organization Number: 0239846
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 517 S. MILL ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
WILLIAM D. CAMPBELL Registered Agent

Director

Name Role
WILLIAM D. CAMPBELL Director
MICHAEL ANDREONI Director

Incorporator

Name Role
JAMES G. CAMPBELL Incorporator

Filings

Name File Date
Dissolution 1990-01-03
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01
Articles of Incorporation 1988-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754451 0452110 2001-04-25 412 CROSS ST., LEXINGTON, KY, 40503
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-04-25
Case Closed 2001-04-25
104313051 0452110 1988-10-27 412 CROSS ST., LEXINGTON, KY, 40503
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-10-27
Case Closed 1989-03-07

Related Activity

Type Complaint
Activity Nr 70121934
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1988-12-29
Abatement Due Date 1989-01-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-12-29
Abatement Due Date 1989-01-26
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-12-29
Abatement Due Date 1989-01-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-12-29
Abatement Due Date 1989-01-12
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-12-29
Abatement Due Date 1989-01-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1988-12-29
Abatement Due Date 1989-01-12
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1988-12-29
Abatement Due Date 1989-01-12
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1988-12-29
Abatement Due Date 1989-01-12
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-12-29
Abatement Due Date 1989-01-06
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State