Search icon

EXCALIBUR OF PAINTSVILLE, INC.

Company Details

Name: EXCALIBUR OF PAINTSVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Mar 1989 (36 years ago)
Organization Date: 02 Mar 1989 (36 years ago)
Last Annual Report: 17 Sep 1992 (33 years ago)
Organization Number: 0255400
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 517 SECOND ST., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Director

Name Role
BOB BAYES Director
SCOTT PRESTON Director
DENNIS DORTON Director
JOE PORTER Director
SCOTT PERRY Director

Incorporator

Name Role
SCOTT PERRY Incorporator

Registered Agent

Name Role
J. SCOTT PRESTON Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Reinstatement 1991-01-03
Annual Report 1991-01-03
Statement of Change 1991-01-03
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Articles of Incorporation 1989-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104305214 0452110 1989-12-06 U S 23 - 4 MILES NORTH, PAINTSVILLE, KY, 41240
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-12-06
Case Closed 1989-12-13

Related Activity

Type Complaint
Activity Nr 73115560
Safety Yes
Type Inspection
Activity Nr 104345699
104345699 0452110 1989-08-31 U S 23 - 4 MILES NORTH, PAINTSVILLE, KY, 41240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1990-01-12

Related Activity

Type Complaint
Activity Nr 73115560
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State