Search icon

STAHL MANUFACTURING, INC.

Company Details

Name: STAHL MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1988 (37 years ago)
Organization Date: 26 May 1988 (37 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Organization Number: 0244266
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2076 VON LIST WAY, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
HENRY MCCARLEY Registered Agent

Director

Name Role
HENRY T. MCCARLEY Director

Signature

Name Role
HENRY T MCCARLEY Signature
ALBERT J OLDACH Signature

Secretary

Name Role
Henry T Mccarley Secretary

President

Name Role
Albert J Oldach President

Incorporator

Name Role
HENRY T. MCCARLEY Incorporator

Assumed Names

Name Status Expiration Date
STAHL MANUFACTURING, LTD. Inactive -

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-25
Annual Report 2012-03-16
Principal Office Address Change 2011-04-15
Registered Agent name/address change 2011-04-15
Reinstatement Certificate of Existence 2011-04-08
Reinstatement 2011-04-08
Reinstatement Approval Letter UI 2011-04-08
Reinstatement Approval Letter Revenue 2011-04-08
Administrative Dissolution 2010-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968139 0452110 2015-07-24 349 BLACKBURN AVE, LEXINGTON, KY, 40508
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-07-24
Case Closed 2015-07-24
123810939 0452110 1993-04-27 11945 GUTHRIE ROAD, GUTHRIE, KY, 42234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-28
Case Closed 1993-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1993-05-28
Abatement Due Date 1993-04-28
Current Penalty 75.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-05-28
Abatement Due Date 1993-04-28
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-05-28
Abatement Due Date 1993-04-28
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 12
Gravity 00
112349311 0452110 1991-05-06 11945 GUTHRIE ROAD, GUTHRIE, KY, 42234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-06
Case Closed 1991-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-05-23
Abatement Due Date 1991-05-30
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-05-23
Abatement Due Date 1991-05-06
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-05-23
Abatement Due Date 1991-05-30
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State