Search icon

COOKSEY GROUP, INC.

Company Details

Name: COOKSEY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1994 (31 years ago)
Organization Date: 30 Sep 1994 (31 years ago)
Last Annual Report: 20 Jun 1997 (28 years ago)
Organization Number: 0336546
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 116 BELLEFONTE DR., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD J. HARTZELL, JR. Registered Agent

Incorporator

Name Role
RICHARD J. HARTZELL, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Sixty Day Notice Return 1998-10-01
Administrative Dissolution Return 1998-09-01
Annual Report 1997-07-01
Reinstatement 1996-10-21
Statement of Change 1996-10-21
Administrative Dissolution 1995-11-01
Administrative Dissolution Return 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112340435 0452110 1990-07-12 301 W N BIG RUN ROAD, ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-09-04
Case Closed 1990-12-26

Related Activity

Type Complaint
Activity Nr 73111726
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 D02 I
Issuance Date 1990-10-01
Abatement Due Date 1990-12-15
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1990-11-02
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 G03 I
Issuance Date 1990-10-01
Abatement Due Date 1990-11-08
Contest Date 1990-11-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-10-01
Abatement Due Date 1990-11-01
Contest Date 1990-11-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-10-01
Abatement Due Date 1990-10-25
Contest Date 1990-11-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-10-01
Abatement Due Date 1990-11-16
Contest Date 1990-11-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-10-01
Abatement Due Date 1990-11-08
Contest Date 1990-11-02
Nr Instances 1
Nr Exposed 17
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000144 Other Contract Actions 1990-08-31 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 0
Filing Date 1990-08-31
Termination Date 1991-06-25
Pretrial Conference Date 1990-12-20
Section 1332

Parties

Name COOKSEY BROS DISPOSAL CO
Role Plaintiff
Name COOKSEY GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State