Search icon

HERRICK WELDING, INC.

Company Details

Name: HERRICK WELDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1993 (32 years ago)
Organization Date: 28 Jul 1993 (32 years ago)
Last Annual Report: 22 May 1996 (29 years ago)
Organization Number: 0318277
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 3040 POLLARD RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIMOTHY CHARLES HERRICK Registered Agent

Director

Name Role
TIMOTHY CHARLES HERRICK Director

Incorporator

Name Role
TIMOTHY CHARLES HERRICK Incorporator

Filings

Name File Date
Annual Report 1996-07-01
Reinstatement 1995-10-05
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Articles of Incorporation 1993-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126874965 0452110 1996-06-07 2870 CLAYS MILL RD., LEXINGTON, KY, 40503
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1996-06-07
Case Closed 1996-06-19

Related Activity

Type Inspection
Activity Nr 123792962
123792962 0452110 1996-03-11 2870 CLAYS MILL RD., LEXINGTON, KY, 40503
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-03-11
Case Closed 1996-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 4
123807059 0452110 1995-03-01 601 HILL'N DALE RD, LEXINGTON, KY, 40503
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-01
Case Closed 2006-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1995-04-28
Abatement Due Date 1995-05-04
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1995-05-22
Final Order 1996-05-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1995-04-28
Abatement Due Date 1995-05-04
Contest Date 1995-05-22
Final Order 1996-05-09
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State