Search icon

EQUINE TEXTILES, INC.

Company Details

Name: EQUINE TEXTILES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1993 (32 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0309105
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 416 E. MAIN ST., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUINE TEXTILES INC CBS BENEFIT PLAN 2021 611233423 2022-12-29 EQUINE TEXTILES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 339900
Sponsor’s telephone number 8594971753
Plan sponsor’s address 416 E MAIN ST, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
PETER ARMATO President

Vice President

Name Role
ANGELA ARMATO Vice President

Director

Name Role
PETER AMATO Director
ANGELA AMATO Director

Incorporator

Name Role
PETER ARMATO Incorporator

Registered Agent

Name Role
ANGELA ARMATO Registered Agent

Assumed Names

Name Status Expiration Date
HENRY BROWN Inactive 2018-05-14
HENRY BROWN BAGS Inactive 2018-05-14

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-04-11
Annual Report 2023-04-10
Annual Report 2022-04-25
Annual Report 2021-02-18
Annual Report 2020-04-07
Annual Report 2019-05-28
Annual Report 2018-05-10
Annual Report 2017-08-22
Annual Report 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302076104 0452110 1998-02-18 418 E MAIN ST, MOUNT STERLIN, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-18
Case Closed 1998-04-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1998-03-24
Abatement Due Date 1998-04-01
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-03-24
Abatement Due Date 1998-04-01
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1998-03-24
Abatement Due Date 1998-04-01
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1998-03-24
Abatement Due Date 1998-04-01
Nr Instances 1
Nr Exposed 3
124600529 0452110 1994-02-18 15 E HIGH ST, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-18
Case Closed 1994-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-22
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 17
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 17

Sources: Kentucky Secretary of State