Search icon

LINCOLN INDUSTRIES CORP.

Headquarter

Company Details

Name: LINCOLN INDUSTRIES CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1992 (32 years ago)
Organization Date: 16 Dec 1992 (32 years ago)
Last Annual Report: 11 Sep 1997 (28 years ago)
Organization Number: 0308670
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 9127, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of LINCOLN INDUSTRIES CORP., FLORIDA F97000000847 FLORIDA

Incorporator

Name Role
SHELTON R. WEBER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LINCOLN INDUSTRIES CORP. Merger
CORBIN RAILWAY SERVICE COMPANY Old Name
MRC CORPORATION Old Name

Assumed Names

Name Status Expiration Date
ADVANCED AUTOMATED SYSTEMS Inactive -

Filings

Name File Date
Statement of Change 1998-02-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31
Annual Report 1993-07-01
Certificate of Assumed Name 1993-05-04
Amendment 1992-12-23
Articles of Incorporation 1992-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302745971 0452110 2000-11-28 8021 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-11-28
Case Closed 2000-11-28
124600685 0452110 1996-04-23 8021 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-23
Case Closed 1996-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 2
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 2
Nr Exposed 2
124613225 0452110 1995-11-27 8021 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-11-27
Case Closed 1996-03-26

Related Activity

Type Complaint
Activity Nr 77722627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1996-01-24
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1996-01-24
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-01-24
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-01-24
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-01-24
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 12
Gravity 01

Sources: Kentucky Secretary of State