Search icon

SEALMASTER, INC.

Company Details

Name: SEALMASTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 1989 (36 years ago)
Organization Date: 17 May 1989 (36 years ago)
Last Annual Report: 21 Sep 1990 (35 years ago)
Organization Number: 0258763
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 858 CONTRACT ST., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WILLIAM B. CARMICAL Director

Incorporator

Name Role
GEORGE B. HOCKER Incorporator

Registered Agent

Name Role
WILLIAM B. CARMICAL Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Articles of Incorporation 1989-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124609520 0452110 1995-10-17 1301 OUTER LOOP, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-17
Case Closed 1995-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 203100103
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State