Search icon

NU-WAY MANUFACTURING, INC.

Company Details

Name: NU-WAY MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1993 (32 years ago)
Last Annual Report: 03 May 2004 (21 years ago)
Organization Number: 0309744
ZIP code: 40740
City: Lily
Primary County: Laurel County
Principal Office: 502 ROY MCHARGUE RD, LILY, KY 40740
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
Herman Mcknight President

Director

Name Role
CAROLENE CHAD MCKNIGHT Director
HERMAN MCKIGHT Director

Vice President

Name Role
Carol Mcknight Vice President

Registered Agent

Name Role
HERMAN MCKNIGHT Registered Agent

Incorporator

Name Role
HERMAN MCKNIGHT Incorporator
CAROLENE CHAD MCKNIGHT Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-04-28
Annual Report 2002-03-28
Annual Report 2001-06-04
Annual Report 2000-05-26
Annual Report 1999-06-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302085527 0452110 1998-11-09 502 ROY MCHARGUE RD, LILY, KY, 40740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-11
Case Closed 1999-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C03 VIIC
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C03 VIID
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 4
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 2
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 2
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-02-05
Abatement Due Date 1999-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State