Search icon

AUSTIN APPAREL - SPRINGFIELD, INC.

Company Details

Name: AUSTIN APPAREL - SPRINGFIELD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1992 (33 years ago)
Last Annual Report: 16 Sep 2003 (22 years ago)
Organization Number: 0295639
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4749 FIREBROOK BLVD., LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSPEH H. MILLER Registered Agent

Vice President

Name Role
Austin Owen Vice President

President

Name Role
William D. Harris President

Director

Name Role
WILLIAM D. HARRIS Director
AUSTIN OWEN Director
GEORGE SIMPKINS Director
MARIE DAVIS Director

Incorporator

Name Role
WILLIAM D. HARRIS Incorporator

Filings

Name File Date
Annual Report 2003-10-30
Annual Report 2002-04-09
Annual Report 2001-06-27
Annual Report 2000-05-01
Annual Report 1999-06-21
Annual Report 1998-05-18
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303162481 0452110 2000-08-30 106 HAMILTON AVE, LANCASTER, KY, 40444
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-01
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 203124904
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01
Issuance Date 2000-11-17
Abatement Due Date 2000-12-20
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-11-17
Abatement Due Date 2000-12-20
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-11-17
Abatement Due Date 2000-11-27
Nr Instances 1
Nr Exposed 3
123795874 0452110 1994-01-27 109 MACKVILE HILL, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-27
Case Closed 1994-03-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19101030 D01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State