Search icon

LARKIN SERVICES, INC.

Company Details

Name: LARKIN SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 1988 (37 years ago)
Organization Date: 04 Aug 1988 (37 years ago)
Last Annual Report: 09 Jul 2001 (24 years ago)
Organization Number: 0246785
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 2007, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

President

Name Role
David Larkin President

Secretary

Name Role
Lori Larkin Secretary

Director

Name Role
DAVID LARKIN Director

Incorporator

Name Role
LAURENCE J. ZIELKE Incorporator

Registered Agent

Name Role
DAVID LARKIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-09-12
Annual Report 2000-08-07
Annual Report 1999-05-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-23
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123805798 0452110 1993-11-29 1001 WILKINSON BLVD., FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-12-14
Case Closed 1994-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 K02 I
Issuance Date 1994-02-09
Abatement Due Date 1994-02-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 L02
Issuance Date 1994-02-09
Abatement Due Date 1994-02-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 17
Gravity 03

Sources: Kentucky Secretary of State