Search icon

SOUTHERN REEL, INC.

Company Details

Name: SOUTHERN REEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1990 (35 years ago)
Organization Date: 10 Aug 1990 (35 years ago)
Last Annual Report: 08 Sep 1992 (33 years ago)
Organization Number: 0276119
ZIP code: 42234
City: Guthrie, Tiny Town
Primary County: Todd County
Principal Office: 129 COMMERCE ST., GUTHRIE, KY 42234
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
129 COMMERCE ST. Registered Agent

Director

Name Role
THOMAS J. WATKINS, SR. Director

Incorporator

Name Role
THOMAS J. WATKINS, SR. Incorporator

Filings

Name File Date
Administrative Dissolution 1993-10-20
Sixty Day Notice 1993-08-18
Agent Resignation 1993-04-29
Reinstatement 1992-09-08
Annual Report 1992-09-08
Statement of Change 1992-09-08
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1991-07-01
Articles of Incorporation 1990-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115943540 0452110 1992-02-13 129 COMMERCE ST., GUTHRIE, KY, 42234
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-02-13
Case Closed 1992-02-19

Related Activity

Type Inspection
Activity Nr 115937658
115937658 0452110 1991-08-08 129 COMMERCE ST., GUTHRIE, KY, 42234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-12
Case Closed 1992-03-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-08-29
Abatement Due Date 1991-09-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-08-29
Abatement Due Date 1991-09-11
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1991-08-29
Abatement Due Date 1991-09-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-08-29
Abatement Due Date 1991-09-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-08-29
Abatement Due Date 1991-10-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-08-29
Abatement Due Date 1991-09-11
Nr Instances 1
Nr Exposed 8
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-08-29
Abatement Due Date 1991-09-11
Nr Instances 1
Nr Exposed 8
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-08-29
Abatement Due Date 1991-10-02
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-08-29
Abatement Due Date 1991-09-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1991-08-29
Abatement Due Date 1991-09-18
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State