Search icon

APPALACHIAN FLOOR VENTS, INC.

Company Details

Name: APPALACHIAN FLOOR VENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1991 (34 years ago)
Organization Date: 26 Mar 1991 (34 years ago)
Last Annual Report: 23 Mar 2016 (9 years ago)
Organization Number: 0284482
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 308 EAST WATER ST., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
GENE JUSTICE Registered Agent

Sole Officer

Name Role
Gene E Justice Sole Officer

Director

Name Role
FELIX MATOS Director
GENE JUSTICE Director
JUDY L. SEXTON Director

Incorporator

Name Role
GENE JUSTICE Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-23
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-07-01
Annual Report 2012-08-07
Annual Report 2011-06-08
Annual Report 2010-06-15
Annual Report 2009-06-30
Annual Report 2008-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496250 0452110 2008-10-03 308 E WATER ST, FLEMINGSBURG, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-08
Case Closed 2008-10-08
305367849 0452110 2003-01-02 308 E WATER ST, FLEMINGSBURG, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-02
Case Closed 2003-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2003-03-14
Abatement Due Date 2003-04-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2003-03-14
Abatement Due Date 2003-04-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-03-14
Abatement Due Date 2003-03-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2003-03-14
Abatement Due Date 2003-04-16
Nr Instances 1
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-03-14
Abatement Due Date 2003-04-16
Nr Instances 1
Nr Exposed 16
303159446 0452110 2000-01-11 308 E WATER ST, FLEMINGSBURG, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-11
Case Closed 2000-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-02-07
Abatement Due Date 2000-03-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-02-07
Abatement Due Date 2000-03-03
Nr Instances 1
Nr Exposed 2
123782286 0452110 1994-07-22 308 E WATER ST, FLEMINGSBURG, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-22
Case Closed 1996-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1994-10-13
Nr Instances 2
Nr Exposed 9
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Contest Date 1994-10-13
Nr Instances 2
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-09-23
Abatement Due Date 1994-11-03
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Contest Date 1994-10-13
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-09-23
Abatement Due Date 1994-11-03
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-09-23
Abatement Due Date 1994-11-03
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1994-09-23
Abatement Due Date 1994-11-03
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-09-23
Abatement Due Date 1994-11-03
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-09-23
Abatement Due Date 1994-11-03
Contest Date 1994-10-13
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State