Search icon

NAPCO, INC.

Company Details

Name: NAPCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1989 (35 years ago)
Organization Date: 07 Dec 1989 (35 years ago)
Last Annual Report: 29 May 1992 (33 years ago)
Organization Number: 0266354
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 940 BRYANT WAY, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
Mark Williams Corporation Registered Agent

Incorporator

Name Role
LENDOL ALEXANDER Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Reinstatement 1992-05-29
Annual Report 1992-05-29
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1991-07-01
Annual Report 1990-10-22
Sixty Day Notice 1990-09-01
Articles of Incorporation 1989-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123812778 0452110 1993-03-18 940 BRYANT WAY, BOWLING GREEN, KY, 42103
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-03-18
Case Closed 1993-03-22

Related Activity

Type Inspection
Activity Nr 123815508
123815508 0452110 1992-09-23 940 BRYANT WAY, BOWLING GREEN, KY, 42103
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-24
Case Closed 1995-11-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Initial Penalty 525.0
Final Order 1995-06-20
Nr Instances 1
Nr Exposed 36
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Final Order 1995-06-20
Nr Instances 1
Nr Exposed 36
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Final Order 1995-06-20
Nr Instances 1
Nr Exposed 36
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Initial Penalty 700.0
Final Order 1995-06-20
Nr Instances 1
Nr Exposed 6
Gravity 02
110076460 0419000 1991-05-07 NEW GARDEN APARTMENTS, FORT KNOX, KY, 40121
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-07
Case Closed 1993-06-22

Related Activity

Type Referral
Activity Nr 900843566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1991-06-04
Abatement Due Date 1991-06-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1991-06-04
Abatement Due Date 1991-06-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-06-04
Abatement Due Date 1991-06-25
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-06-04
Abatement Due Date 1991-06-25
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1991-06-04
Abatement Due Date 1991-06-10
Nr Instances 1
Nr Exposed 5
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000295 Personal Injury - Product Liability 1990-07-20 jury verdict
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1990-07-20
Termination Date 1991-12-23
Pretrial Conference Date 1991-10-07
Trial Begin Date 1991-12-16
Trial End Date 1991-12-23

Parties

Name RUTLEDGE
Role Plaintiff
Name NAPCO, INC.
Role Defendant
9200133 - 1992-09-16 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-16
Termination Date 1993-08-31
Date Issue Joined 1992-10-14

Parties

Name TRAN
Role Plaintiff
Name NAPCO, INC.
Role Defendant

Sources: Kentucky Secretary of State