Search icon

TSP CO., INC.

Company Details

Name: TSP CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1991 (33 years ago)
Organization Date: 04 Dec 1991 (33 years ago)
Last Annual Report: 05 May 1993 (32 years ago)
Organization Number: 0293755
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 271 GOLD RUSH RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DAVE PHILLIPS Registered Agent

Director

Name Role
DAVID PHILLIPS Director

Incorporator

Name Role
DAVID M. KAPLAN Incorporator

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125711 452110 2007-04-03 267 THRU 231 E BRANNON RD LOT #10, NICHOLASVILLE, KY, 40356
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-04-03
Case Closed 2018-02-09

Related Activity

Type Referral
Activity Nr 202694295
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Current Penalty 9800.0
Initial Penalty 9800.0
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation ID 02003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation ID 02004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-10-02
Abatement Due Date 2007-10-29
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation ID 02005
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
305908063 0452110 2002-11-08 267 THRU 231 E BRANNON RD LOT #10, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-11-08
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 203133905
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2002-12-06
Abatement Due Date 2002-11-08
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-01-07
Final Order 2003-04-03
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-12-06
Abatement Due Date 2002-11-08
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-01-07
Final Order 2003-04-03
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-12-06
Abatement Due Date 2002-11-08
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-01-07
Final Order 2003-04-03
Nr Instances 2
Nr Exposed 7
305361172 0452110 2002-06-12 605 E. MAIN, WARSAW, KY, 41095
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-12
Case Closed 2002-06-12

Sources: Kentucky Secretary of State