Search icon

DIMENSIONAL HARDWOODS, INC.

Company Details

Name: DIMENSIONAL HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 1989 (36 years ago)
Organization Date: 08 Jun 1989 (36 years ago)
Last Annual Report: 22 Mar 1990 (35 years ago)
Organization Number: 0259491
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 821 E. MAIN ST., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ED VACHON Registered Agent

Director

Name Role
EDMUND A. VACHON Director

Incorporator

Name Role
EDMUND A. VACHON Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112342183 0452110 1990-08-14 1308 SOUTH MAIN ST., PARIS, KY, 40361
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-15
Case Closed 1990-10-05

Related Activity

Type Complaint
Activity Nr 70259502
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-08-27
Abatement Due Date 1990-09-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-08-27
Abatement Due Date 1990-09-21
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1990-08-27
Abatement Due Date 1990-09-07
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1990-08-27
Abatement Due Date 1990-09-07
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-08-27
Abatement Due Date 1990-09-07
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State