Search icon

GIBSON HOLDINGS, INC

Company Details

Name: GIBSON HOLDINGS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 1989 (35 years ago)
Organization Date: 11 Dec 1989 (35 years ago)
Last Annual Report: 09 Feb 2012 (13 years ago)
Organization Number: 0266441
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1040 MANCHESTER ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
B Cecil Gibson Sole Officer

Signature

Name Role
B CECIL GIBSON Signature
CECIL GIBSON Signature

Registered Agent

Name Role
B. CECIL GIBSON, INC. Registered Agent

Director

Name Role
B. CECIL GIBSON Director

Incorporator

Name Role
J. PATRICK SULLIVAN Incorporator

Former Company Names

Name Action
GIBSON LABORATORIES, INC. Old Name

Assumed Names

Name Status Expiration Date
LABTEST Inactive 2006-08-20

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-09
Annual Report 2011-02-24
Annual Report 2010-09-10
Registered Agent name/address change 2009-03-04
Annual Report 2009-02-19
Amendment 2008-12-29
Annual Report 2008-06-30
Annual Report 2007-06-28
Annual Report 2006-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916801 0452110 2003-07-15 1040 MANCHESTER ST, LEXINGTON, KY, 40508
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-07-22
Case Closed 2003-08-28

Related Activity

Type Referral
Activity Nr 202368890
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-08-11
Abatement Due Date 2003-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral

Sources: Kentucky Secretary of State