Search icon

MEDISIN, INC.

Company Details

Name: MEDISIN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1989 (36 years ago)
Last Annual Report: 25 Jun 1998 (27 years ago)
Organization Number: 0254078
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: U. S. 23 NORTH, P. O. BOX 787, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

President

Name Role
Clarence C Traum President

Secretary

Name Role
Edward R Nairn Secretary

Treasurer

Name Role
Edward R Nairn Treasurer

Incorporator

Name Role
THOMAS K. HYATT Incorporator

Registered Agent

Name Role
HAROLD C. WARMAN Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Statement of Change 1998-08-03
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303747125 0452110 2000-11-16 5932 KY ROUTE 321, PRESTONSBURG, KY, 41653
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-11-16
Case Closed 2000-11-16
104319116 0452110 1990-08-24 U S HWY 23 NORTH, PRESTONSBURG, KY, 41653
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-09
Case Closed 1990-10-16

Related Activity

Type Complaint
Activity Nr 73111858
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-10-11
Abatement Due Date 1990-10-14
Nr Instances 1
Nr Exposed 3
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100023 Other Statutory Actions 1991-01-18 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1991-01-18
Termination Date 1991-09-03
Section 1331

Parties

Name MEDISIN, INC.
Role Plaintiff
Name FOLYD COUNTY FISCAL COURT
Role Defendant

Sources: Kentucky Secretary of State