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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
PETER ARMATO | President |
Name | Role |
---|---|
ANGELA ARMATO | Vice President |
Name | Role |
---|---|
PETER AMATO | Director |
ANGELA AMATO | Director |
Name | Role |
---|---|
PETER ARMATO | Incorporator |
Name | Role |
---|---|
ANGELA ARMATO | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HENRY BROWN | Inactive | 2018-05-14 |
HENRY BROWN BAGS | Inactive | 2018-05-14 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302076104 | 0452110 | 1998-02-18 | 418 E MAIN ST, MOUNT STERLIN, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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