Search icon

BIG YANK CORPORATION

Company Details

Name: BIG YANK CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 1992 (32 years ago)
Authority Date: 03 Dec 1992 (32 years ago)
Last Annual Report: 18 May 1994 (31 years ago)
Organization Number: 0308155
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1318 RUSSELL CAVE RD., LEXINGTON, KY 40505
Place of Formation: DELAWARE

Director

Name Role
KEITH MULHARE Director
RICHARD RUBIN Director
SHIMON TOPOR Director
HARVEY APPELLE Director

Registered Agent

Name Role
GEORGE GREGORY Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Application for Certificate of Authority 1992-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115954828 0452110 1991-06-10 606 W MAIN ST, MOREHEAD, KY, 40351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-10
Case Closed 1991-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-07-22
Abatement Due Date 1991-08-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C0400001
Issuance Date 1991-07-22
Abatement Due Date 1991-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B01 I
Issuance Date 1991-07-22
Abatement Due Date 1991-08-01
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1991-07-22
Abatement Due Date 1991-08-01
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1991-07-22
Abatement Due Date 1991-08-01
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-07-22
Abatement Due Date 1991-08-29
Nr Instances 1
Nr Exposed 150
115956625 0452110 1991-06-07 112 HAMILTON AVE., LANCASTER, KY, 40444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-07
Case Closed 1991-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-06-21
Abatement Due Date 1991-08-01
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-06-21
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-06-21
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1991-06-21
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 200

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200401 Insurance 1992-10-07 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-10-07
Termination Date 1997-04-07
Section 1441

Parties

Name LIBERTY MTL FIRE INS,
Role Defendant
Name BIG YANK CORPORATION
Role Plaintiff
9200401 Insurance 1997-04-07 motion before trial
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1997-04-07
Termination Date 1998-02-20
Section 1441

Parties

Name BIG YANK CORPORATION
Role Plaintiff
Name LIBERTY MTL FIRE INS,
Role Defendant

Sources: Kentucky Secretary of State