Search icon

PRESSURE'S - ON INC.

Company Details

Name: PRESSURE'S - ON INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 1992 (33 years ago)
Organization Date: 26 Feb 1992 (33 years ago)
Last Annual Report: 14 Jun 2012 (13 years ago)
Organization Number: 0297281
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 2360 STATE ROUTE 58 EAST, CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KARLA RAY Registered Agent

Director

Name Role
BOBBY G. RAY, JR. Director
WALON T. HICKS Director

Incorporator

Name Role
WALON T. HICKS Incorporator
BOBBY G. RAY, JR. Incorporator

President

Name Role
Karla Ray President

Secretary

Name Role
Bobby Ray Secretary

Treasurer

Name Role
Karla Ray Treasurer

Vice President

Name Role
Bobby Ray Vice President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-14
Annual Report 2011-04-28
Annual Report 2010-04-06
Amendment 2009-11-04
Annual Report 2009-07-07
Annual Report 2008-02-25
Annual Report 2007-03-01
Annual Report 2006-03-07
Annual Report 2005-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313729402 0452110 2009-10-21 1724 FORT JEFFERSON HILL RD, NEW PAGE CORP., WICKLIFFE, KY, 42087
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-12-30
Case Closed 2010-06-08

Related Activity

Type Referral
Activity Nr 202846887
Safety Yes
Type Referral
Activity Nr 202846994
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 2018004
Issuance Date 2010-03-08
Abatement Due Date 2010-03-12
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 201800303 B
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 500.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Nr Instances 1
Nr Exposed 45
Citation ID 02003
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Nr Instances 1
Nr Exposed 45

Sources: Kentucky Secretary of State