Search icon

H.G. SHAW EQUIPMENT SALES, INC.

Company Details

Name: H.G. SHAW EQUIPMENT SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 1992 (33 years ago)
Organization Date: 23 Jul 1992 (33 years ago)
Last Annual Report: 18 Jun 1995 (30 years ago)
Organization Number: 0303217
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: RT. # 4, BOX 151, HWY. 1129, HICKMAN, KY 42050
Place of Formation: KENTUCKY

Director

Name Role
ROBERT F. SIMPSON Director
EDWINA SIMPSON Director

Incorporator

Name Role
ROBERT F. SIMPSON, III Incorporator

Registered Agent

Name Role
ROBERT F. SIMPSON, III Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104323969 0452110 1987-03-30 ROUTE 4 HIGHWAY 1129, HICKMAN, KY, 42050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-30
Case Closed 1987-06-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 5
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IIA
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 4
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 4
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 G01 II
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 2
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 3
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 3
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 3
Citation ID 02014
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-04-21
Abatement Due Date 1987-04-24
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State