Search icon

THE MOLDING COMPANY

Company Details

Name: THE MOLDING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1988 (36 years ago)
Authority Date: 19 Dec 1988 (36 years ago)
Last Annual Report: 22 Jun 1989 (36 years ago)
Organization Number: 0252177
Principal Office: % LIN ERDMANN, P. O. BOX 287, JEFFERSON CITY, TN 37760
Place of Formation: OHIO

Director

Name Role
LIN ERDMANN Director

Incorporator

Name Role
T. E. JENKS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1990-04-02
Annual Report 1989-07-01
Certificate of Authority 1988-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104306246 0452110 1990-02-14 304 TRIPORT ROAD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-06-26
Case Closed 1990-11-01

Related Activity

Type Complaint
Activity Nr 73102790
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-08-27
Abatement Due Date 1990-11-01
Nr Instances 1
Nr Exposed 75
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-08-27
Abatement Due Date 1990-11-01
Nr Instances 1
Nr Exposed 75
Gravity 00
13893300 0452110 1982-09-13 4433 KILN COURT, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-20
Case Closed 1983-04-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A02 I
Issuance Date 1982-10-12
Abatement Due Date 1982-10-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A03 I
Issuance Date 1982-10-12
Abatement Due Date 1982-12-30
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1982-10-12
Abatement Due Date 1982-11-19
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1982-10-12
Abatement Due Date 1982-11-30
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1982-10-12
Abatement Due Date 1982-11-30
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-10-12
Abatement Due Date 1982-12-30
Nr Instances 3
Citation ID 02002C
Citaton Type Other
Standard Cited 19100095 L03
Issuance Date 1982-10-12
Abatement Due Date 1982-10-25
Nr Instances 1
Citation ID 02002D
Citaton Type Other
Standard Cited 19100095 L04
Issuance Date 1982-10-12
Abatement Due Date 1982-11-19
Nr Instances 1
Citation ID 02002E
Citaton Type Other
Standard Cited 19100095 L05
Issuance Date 1982-10-12
Abatement Due Date 1982-11-19
Nr Instances 1
Citation ID 02002F
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-10-12
Abatement Due Date 1982-11-19
Nr Instances 1
Citation ID 02002G
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-10-12
Abatement Due Date 1982-11-19
Nr Instances 1

Sources: Kentucky Secretary of State