Search icon

ADTEC, INC.

Company Details

Name: ADTEC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 1994 (31 years ago)
Organization Date: 18 Apr 1994 (31 years ago)
Last Annual Report: 23 Apr 2002 (23 years ago)
Organization Number: 0329415
ZIP code: 41622
City: Eastern
Primary County: Floyd County
Principal Office: PO BOX 140, EASTERN, KY 41622
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ADAM ADKINS Registered Agent

Treasurer

Name Role
SALLY ADKINS Treasurer

Secretary

Name Role
SALLY ADKINS Secretary

Vice President

Name Role
HEATH A ADKINS Vice President

President

Name Role
ADAM ADKINS President

Incorporator

Name Role
BUFORD HUFF Incorporator

Filings

Name File Date
Administrative Dissolution Return 2003-12-04
Administrative Dissolution 2003-11-01
Annual Report 2002-06-14
Annual Report 2001-05-24
Annual Report 2000-05-26
Statement of Change 1999-07-30
Annual Report 1999-06-18
Annual Report 1998-06-04
Annual Report 1997-07-01
Statement of Change 1997-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304701329 0452110 2001-12-12 6066 STATE ROUTE 850, HIPPO, KY, 41637
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-12
Case Closed 2002-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-02-06
Abatement Due Date 2002-03-05
Nr Instances 1
Nr Exposed 1
115939142 0452110 1992-09-09 6066 STATE ROUTE 850, HIPPO, KY, 41637
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-09
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-11-06
Abatement Due Date 1992-12-16
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1992-11-24
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C30 II
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1992-11-24
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Contest Date 1992-11-24
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-11-06
Abatement Due Date 1992-12-16
Contest Date 1992-11-24
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1992-11-06
Abatement Due Date 1992-12-16
Contest Date 1992-11-24
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Contest Date 1992-11-24
Nr Instances 1
Nr Exposed 12
Gravity 00
104348172 0452110 1988-08-10 6066 STATE ROUTE 850, HIPPO, KY, 41637
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-10
Case Closed 1988-09-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-08-26
Abatement Due Date 1988-08-10
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-08-26
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 17
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-08-26
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 17
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-08-26
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 17
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-26
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 17

Sources: Kentucky Secretary of State