Search icon

HARLAN HEATING, COOLING & MECHANICAL, INC.

Company Details

Name: HARLAN HEATING, COOLING & MECHANICAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1989 (36 years ago)
Organization Date: 15 Mar 1989 (36 years ago)
Last Annual Report: 23 Sep 2005 (20 years ago)
Organization Number: 0255959
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 301 RIVER STREET, HARLAN, KY 40831
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
L. DOUGLAS LEE Registered Agent

Director

Name Role
L Douglas Lee Director
Leonard H Morrison III Director
Jerry R Fisher Director
L. DOUGLAS LEE Director
DWAYNE LEWIS Director
Dwayne E Lewis Director
JERRY FISHER Director
LEONARD H. HARRISON Director

Treasurer

Name Role
Leonard H Morrison iii Treasurer

Secretary

Name Role
Jerry R Fisher Secretary

Vice President

Name Role
Dwayne E Lewis Vice President

President

Name Role
L Douglas Lee President

Incorporator

Name Role
L. DOUGLAS LEE Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-23
Annual Report 2003-05-05
Annual Report 2002-03-05
Annual Report 2001-05-30
Annual Report 2000-04-28
Annual Report 1999-04-21
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115954356 0452110 1992-10-07 GENERAL DELIVERY, CUMBERLAND, KY, 40831
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-07
Case Closed 1993-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-11-20
Abatement Due Date 1992-12-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-11-20
Abatement Due Date 1992-12-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-11-20
Abatement Due Date 1992-12-02
Nr Instances 1
Nr Exposed 2
Gravity 00
112354402 0452110 1991-04-09 WEST 5TH STREET, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-04-18
104345624 0452110 1989-08-02 17TH ST., CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-02
Case Closed 1989-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 2
Gravity 00
104312541 0452110 1989-05-03 KY #38 2 1/2 MILES EAST OF HARLAN, HARLAN, KY, 40831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-03
Case Closed 1989-05-19
104310974 0452110 1989-04-17 CIRCLE ROAD, WHITESBURG, KY, 41858
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-17
Case Closed 1989-05-09

Sources: Kentucky Secretary of State