Search icon

ALMINCO INC.

Company Details

Name: ALMINCO INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 1989 (36 years ago)
Organization Date: 30 May 1989 (36 years ago)
Last Annual Report: 12 Oct 1998 (27 years ago)
Organization Number: 0259120
Principal Office: 1267 B INDUSTRY RD., LEXINGTON, KY 405053813
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
L. PAT FLANAGAN Registered Agent

President

Name Role
John B Stewart President

Vice President

Name Role
L Pat Flanagan Vice President

Director

Name Role
STANLEY BURNETT WHITE Director
JOHN BROWN STEWART Director

Incorporator

Name Role
ROBERT S. RENDELL Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-28
Annual Report 1997-07-01
Statement of Change 1996-10-21
Annual Report 1996-07-01
Letters 1995-12-19
Statement of Change 1995-11-10
Letters 1995-11-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123786493 0452110 1996-03-05 1411 DELWARE AVE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-05
Case Closed 2010-04-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State