Search icon

T. Q., INC.

Company Details

Name: T. Q., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1992 (33 years ago)
Organization Date: 19 Aug 1992 (33 years ago)
Last Annual Report: 19 Jun 1996 (29 years ago)
Organization Number: 0304267
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P. O. BOX 909, ONE QUALITY DRIVE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 101000

Director

Name Role
GARRETT A. KAMSTRA Director
L. RAY MONCRIEF Director
JOHN F. MOORE Director
JERRY GILLESPIE Director
JAMES R. RAMSEY Director

Registered Agent

Name Role
GARRETT A. KAMSTRA Registered Agent

Incorporator

Name Role
GARRY A. PERRY Incorporator

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Administrative Dissolution 1997-11-03
Sixty Day Notice Return 1997-09-01
Statement of Change 1996-07-27
Annual Report 1996-07-01
Amendment 1995-12-01
Annual Report 1995-07-01
Annual Report 1994-03-28
Annual Report 1993-07-01
Articles of Incorporation 1992-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123798118 0452110 1993-08-24 ONE QUALITY DRIVE, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-08-24
Case Closed 1993-11-12

Related Activity

Type Complaint
Activity Nr 73113383
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1993-10-04
Abatement Due Date 1993-10-15
Current Penalty 1100.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1993-10-04
Abatement Due Date 1993-11-15
Current Penalty 825.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1993-10-04
Abatement Due Date 1993-11-15
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-10-04
Abatement Due Date 1993-11-15
Current Penalty 825.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-10-04
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-10-04
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 135
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1993-10-04
Abatement Due Date 1993-10-15
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1993-10-04
Abatement Due Date 1993-10-15
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1993-10-04
Abatement Due Date 1993-11-15
Nr Instances 10
Nr Exposed 35
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-10-04
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 135
Citation ID 02007
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-10-04
Abatement Due Date 1993-10-15
Nr Instances 1
Nr Exposed 135

Sources: Kentucky Secretary of State