Search icon

EMERSON HANDLE MILL, INC.

Company Details

Name: EMERSON HANDLE MILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1989 (36 years ago)
Organization Date: 08 Feb 1989 (36 years ago)
Last Annual Report: 22 Apr 2022 (3 years ago)
Organization Number: 0254469
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 261 POFF EMERSON RD., LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KENNETH EMERSON Incorporator

Vice President

Name Role
Sharon Emerson Vice President

Signature

Name Role
Sharon Emerson Signature

President

Name Role
Kenneth Emerson President

Registered Agent

Name Role
KENNETH EMERSON Registered Agent

Assumed Names

Name Status Expiration Date
EMERSON GATE COMPANY Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-22
Annual Report 2021-07-23
Annual Report 2020-04-13
Annual Report 2019-05-13
Annual Report 2018-04-06
Renewal of Assumed Name Return 2018-01-26
Annual Report 2017-03-01
Annual Report 2016-03-08
Annual Report 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909343 0452110 2003-01-08 261 POFF EMERSON RD, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-13
Case Closed 2003-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 A04 V
Issuance Date 2003-02-05
Abatement Due Date 2003-03-04
Current Penalty 125.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2003-02-05
Abatement Due Date 2003-03-04
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-02-05
Abatement Due Date 2003-03-04
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-02-05
Abatement Due Date 2003-03-04
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State