Search icon

PIPELAYERS, INC.

Company Details

Name: PIPELAYERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1988 (37 years ago)
Organization Date: 02 May 1988 (37 years ago)
Last Annual Report: 04 Aug 2006 (19 years ago)
Organization Number: 0243264
ZIP code: 41043
City: Foster
Primary County: Bracken County
Principal Office: 296 SNAG CREEK RD, FOSTER, KY 41043
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
ROBBIE COLEMIER Director
SCOTTIE COLEMIER Director
EDWARD BESSLER Director
FRANK STETTER Director

Registered Agent

Name Role
JAMES BAILOR Registered Agent

President

Name Role
Robbie J Colemire Jr President

Secretary

Name Role
Lillie Colemire Secretary

Treasurer

Name Role
Lillie Colemire Treasurer

Signature

Name Role
Lillie Colemire Signature

Incorporator

Name Role
STEPHEN C. LABER Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-08-04
Annual Report 2005-09-20
Annual Report 2004-09-29
Annual Report 2003-08-28
Annual Report 2002-09-25
Annual Report 2001-09-17
Statement of Change 2001-07-11
Annual Report 2000-06-22
Annual Report 1999-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310124094 0452110 2006-12-06 960 FROGTOWN ROAD, UNION, KY, 41091
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Case Closed 2007-06-14

Related Activity

Type Referral
Activity Nr 202693081
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-01-03
Abatement Due Date 2007-01-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 2007-01-03
Abatement Due Date 2007-01-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State