Search icon

CENTRAL SPECIALTIES, INC.

Company Details

Name: CENTRAL SPECIALTIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 1993 (32 years ago)
Authority Date: 24 May 1993 (32 years ago)
Last Annual Report: 16 Jun 1995 (30 years ago)
Organization Number: 0315577
Principal Office: P.O. BOX 839, NORWALK, OH 44857
Place of Formation: OHIO

Director

Name Role
TODD MOORE Director
JEFFREY R. BLEILE Director

Registered Agent

Name Role
DANIEL S. FLICK Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Application for Certificate of Authority 1993-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123788762 0452110 1994-07-20 HWY 1651, STEARNS, KY, 42647
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-20
Case Closed 1994-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-09-23
Abatement Due Date 1994-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-09-23
Abatement Due Date 1994-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-09-23
Abatement Due Date 1994-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-09-23
Abatement Due Date 1994-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-09-23
Abatement Due Date 1994-08-04
Nr Instances 1
Nr Exposed 30

Sources: Kentucky Secretary of State