Search icon

COMMONWEALTH ERECTORS, INC.

Company Details

Name: COMMONWEALTH ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1991 (33 years ago)
Organization Date: 12 Dec 1991 (33 years ago)
Last Annual Report: 15 Jul 1994 (31 years ago)
Organization Number: 0294014
ZIP code: 40027
City: Harrods Creek
Primary County: Jefferson County
Principal Office: P. O. BOX 294, HARRODS CREEK, KY 40027
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Incorporator

Name Role
WESTON W. WORTHINGTON Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115944621 0452110 1992-07-01 400 WEST MARKET, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-13
Case Closed 1992-11-02

Related Activity

Type Complaint
Activity Nr 73116873

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1992-09-04
Abatement Due Date 1992-07-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1992-09-04
Abatement Due Date 1992-07-01
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-09-04
Abatement Due Date 1992-07-01
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260601 B01
Issuance Date 1992-09-04
Abatement Due Date 1992-09-16
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State