Search icon

CARBIDE PRODUCTS INTERNATIONAL, INC.

Company Details

Name: CARBIDE PRODUCTS INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1989 (35 years ago)
Organization Date: 06 Dec 1989 (35 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Organization Number: 0266296
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 5840 AIRLINE ROAD, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DON THOMPSON Director

Incorporator

Name Role
DON THOMPSON Incorporator

President

Name Role
Clifford Thompson President

Vice President

Name Role
KY 42420 Thompson Jr. Vice President

Registered Agent

Name Role
H. RANDALL REDDING Registered Agent

Assumed Names

Name Status Expiration Date
DRILCO INDUSTRIAL, INC. Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-18
Annual Report 2021-06-09
Annual Report 2020-06-15
Annual Report 2019-06-10
Annual Report 2018-06-25
Annual Report 2017-06-02
Annual Report 2016-06-29
Annual Report 2015-06-29
Annual Report 2014-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907289 0452110 2003-11-18 5840 AIRLINE RD, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-19
Case Closed 2004-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-01-30
Abatement Due Date 2004-02-19
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 2004-01-30
Abatement Due Date 2003-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100184 C01
Issuance Date 2004-01-30
Abatement Due Date 2004-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100184 D
Issuance Date 2004-01-30
Abatement Due Date 2004-02-19
Nr Instances 1
Nr Exposed 1
301350898 0452110 1996-11-01 5840 AIRLINE RD, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-01
Case Closed 1997-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-12-18
Abatement Due Date 1997-01-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 B05
Issuance Date 1996-12-18
Abatement Due Date 1997-01-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 H04
Issuance Date 1996-12-18
Abatement Due Date 1997-01-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1996-12-18
Abatement Due Date 1997-01-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-12-18
Abatement Due Date 1997-01-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-12-18
Abatement Due Date 1997-01-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1996-12-18
Abatement Due Date 1997-01-05
Nr Instances 1
Nr Exposed 1
Gravity 00

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 11.58 $0 $16,350 46 0 2007-01-26 Final

Sources: Kentucky Secretary of State