Search icon

COVER/UP, INC.

Company Details

Name: COVER/UP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1992 (33 years ago)
Organization Date: 01 Jun 1992 (33 years ago)
Last Annual Report: 10 Jul 2006 (19 years ago)
Organization Number: 0301109
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 415 COMMERCIAL DRIVE, BEREA, KY 40403
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JACK WILLIAMS Registered Agent

Treasurer

Name Role
William E Pence Treasurer

President

Name Role
John C Williams President

Secretary

Name Role
William E Pence Secretary

Director

Name Role
William E Pence Director
John C Williams Director
JACK WILLIAMS Director
KENNETH GRIFFIN Director

Signature

Name Role
JOHN C. WILLIAMS Signature

Incorporator

Name Role
JACK WILLIAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-07-10
Annual Report 2005-06-29
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-07-30
Annual Report 2001-08-01
Annual Report 2000-08-08
Annual Report 1999-05-26
Reinstatement 1998-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907842 0452110 2002-09-03 415 COMMERCIAL DRIVE, BEREA, KY, 40403
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-09-16
Case Closed 2003-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-10-29
Abatement Due Date 2002-11-25
Current Penalty 312.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 2002-10-29
Abatement Due Date 2002-11-25
Current Penalty 281.25
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260550 A16
Issuance Date 2002-10-29
Abatement Due Date 2002-11-25
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State