Search icon

HARTCO OF KENTUCKY, INC.

Company Details

Name: HARTCO OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 1992 (33 years ago)
Organization Date: 05 Oct 1992 (33 years ago)
Last Annual Report: 24 Sep 2010 (15 years ago)
Organization Number: 0306002
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 201 N. 9TH. ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Pamela S Hart Secretary

Director

Name Role
Bob G Hart Director
Pamela S Hart Director

Registered Agent

Name Role
BOBBY G. HART Registered Agent

Incorporator

Name Role
BOBBY G. HART Incorporator

President

Name Role
Bob G Hart President

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-24
Annual Report 2009-06-25
Annual Report 2008-07-13
Annual Report 2007-06-22
Annual Report 2006-06-15
Annual Report 2005-04-12
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126875814 0452110 1995-08-08 201 N 9TH STREET, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-02-08
Case Closed 1996-09-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-02-08
Abatement Due Date 1996-03-20
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 1996-02-28
Final Order 1996-03-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-02-08
Abatement Due Date 1996-03-20
Contest Date 1996-02-28
Final Order 1996-03-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1996-02-08
Abatement Due Date 1996-03-20
Contest Date 1996-02-28
Final Order 1996-03-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q02 III
Issuance Date 1996-02-08
Abatement Due Date 1996-03-20
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 1996-02-28
Final Order 1996-03-06
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1996-02-08
Abatement Due Date 1996-03-20
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 1996-02-28
Final Order 1996-03-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 1996-02-08
Abatement Due Date 1996-02-21
Contest Date 1996-02-28
Final Order 1996-03-06
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 G05
Issuance Date 1996-02-08
Abatement Due Date 1996-02-28
Contest Date 1996-02-28
Final Order 1996-03-06
Nr Instances 1
Nr Exposed 30
Gravity 01

Sources: Kentucky Secretary of State