Search icon

LAUREN E & C, INC.

Branch

Company Details

Name: LAUREN E & C, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1989 (36 years ago)
Authority Date: 05 Sep 1989 (36 years ago)
Last Annual Report: 21 May 2004 (21 years ago)
Branch of: LAUREN E & C, INC., NEW YORK (Company Number 626400)
Organization Number: 0262825
Principal Office: 901 SOUTH FIRST STREET, ABILENE, TX 79602
Place of Formation: NEW YORK

Director

Name Role
EDWARD F. ALLARD Director
THOMAS E. JENKIN Director
C Cleve Whitener Director
ROY J. WEATHERSBY Director

Secretary

Name Role
Alan Davis Secretary

Treasurer

Name Role
Alan Davis Treasurer

President

Name Role
C> Cleve Whitener President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
LAURENKAMTECH, INC. Old Name
KAMTECH, INC. Old Name

Filings

Name File Date
Amendment 2003-11-18
Annual Report 2003-10-30
Amendment 2003-04-03
Annual Report 2002-07-29
Annual Report 2001-05-15
Annual Report 2000-05-08
Annual Report 1999-07-20
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302081252 0452110 1999-03-12 3988 RIVER RD, HAWESVILLE, KY, 42348
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-07-13
Case Closed 1999-09-27

Related Activity

Type Complaint
Activity Nr 201848041
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E02 I
Issuance Date 1999-08-26
Abatement Due Date 1999-09-23
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State