Search icon

CENTRAL KENTUCKY POWDER COATING, INC.

Company Details

Name: CENTRAL KENTUCKY POWDER COATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1993 (32 years ago)
Organization Date: 23 Aug 1993 (32 years ago)
Last Annual Report: 21 Sep 1995 (29 years ago)
Organization Number: 0319297
ZIP code: 42776
City: Sonora
Primary County: Hardin County
Principal Office: 149 ROBINSON LN., SONORA, KY 42776
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
TIMOTHY HORNBACK Registered Agent

Incorporator

Name Role
TIMOTHY HORNBACK Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Articles of Incorporation 1993-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301350195 0452110 1996-07-08 313 STEEL DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1996-07-08
Case Closed 1996-07-19

Related Activity

Type Inspection
Activity Nr 124603515
123792350 0452110 1996-05-30 313 STEEL DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1996-05-30
Case Closed 1996-06-03

Related Activity

Type Inspection
Activity Nr 124603515
124603515 0452110 1996-02-06 313 STEEL DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-23
Case Closed 1996-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1996-03-08
Abatement Due Date 1996-03-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1996-03-08
Abatement Due Date 1996-03-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1996-03-08
Abatement Due Date 1996-03-20
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State