Search icon

I.P.E. CORPORATION

Company Details

Name: I.P.E. CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 1990 (35 years ago)
Organization Date: 15 May 1990 (35 years ago)
Last Annual Report: 28 Jun 1993 (32 years ago)
Organization Number: 0272904
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 574 B. HORTON CT., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Registered Agent

Name Role
ESTHER HUTCHINSON Registered Agent

Former Company Names

Name Action
(NQ) OCHOA & HUTCHINSON MACHINING AND MANUFACTURING CORPORATION Merger

Filings

Name File Date
Administrative Dissolution 1994-11-01
Reinstatement 1993-06-28
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1991-07-01
Articles of Merger 1990-06-25
Amendment 1990-06-15
Articles of Incorporation 1990-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104303813 0452110 1988-07-18 574-B HORTON COURT, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-07-18
Case Closed 1988-08-22

Related Activity

Type Complaint
Activity Nr 73098980
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-07-26
Abatement Due Date 1988-08-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1988-07-26
Abatement Due Date 1988-08-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State