Search icon

MOUNTAIN TREE SERVICE, INC.

Company Details

Name: MOUNTAIN TREE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1990 (35 years ago)
Organization Date: 21 Mar 1990 (35 years ago)
Organization Number: 0270618
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: % MARY FYFFE, P. O. BOX 71, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MARY FYFFE Director

Incorporator

Name Role
PAUL W. BLAIR Incorporator

Registered Agent

Name Role
MARY FYFFE Registered Agent

Assumed Names

Name Status Expiration Date
MOUNTAIN VALLEY FARMS, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Certificate of Assumed Name 1991-04-22
Articles of Incorporation 1990-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949166 0452110 1992-01-13 ROUTE 7, WEST LIBERTY, KY, 41472
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-01-13
Case Closed 1992-01-22

Related Activity

Type Inspection
Activity Nr 112355201
115949182 0452110 1991-12-16 ROUTE 7, WEST LIBERTY, KY, 41472
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1991-12-16
Case Closed 1991-12-31

Related Activity

Type Inspection
Activity Nr 112355201
112355201 0452110 1991-07-08 ROUTE 7, WEST LIBERTY, KY, 41472
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-07-08
Case Closed 1995-03-13

Related Activity

Type Complaint
Activity Nr 73104739
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-30
Abatement Due Date 1991-08-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-07-30
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-30
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-07-30
Abatement Due Date 1991-08-05
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-07-30
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 2018003
Issuance Date 1991-07-30
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1991-07-30
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1991-07-30
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State