Search icon

GLASGOW SPRAY-DRY, INC.

Company Details

Name: GLASGOW SPRAY-DRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 1995 (30 years ago)
Organization Date: 08 Jun 1995 (30 years ago)
Last Annual Report: 12 Jun 2013 (12 years ago)
Organization Number: 0401472
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 409 LAKE ST., TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
B.J. WILLIAMS Registered Agent

Director

Name Role
Billy Joe Williams Director

Secretary

Name Role
Deborah A Williams Secretary

President

Name Role
Billy Joe Williams President

Incorporator

Name Role
B.J. WILLIAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-12
Annual Report 2012-07-05
Registered Agent name/address change 2011-06-09
Principal Office Address Change 2011-06-09
Annual Report 2011-06-09
Annual Report 2010-06-10
Annual Report 2009-07-07
Annual Report 2008-06-06
Annual Report 2007-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303125306 0452110 1999-10-20 1117 CLEVELAND AVE, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2000-01-28
Case Closed 2000-04-24

Related Activity

Type Complaint
Activity Nr 201849262
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 2000-02-09
Abatement Due Date 2000-03-08
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2000-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2000-02-09
Abatement Due Date 2000-03-08
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2000-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2000-02-09
Abatement Due Date 2000-03-08
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 2000-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2000-02-09
Abatement Due Date 2000-03-08
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 2000-02-25
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2000-02-09
Abatement Due Date 2000-03-08
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 2000-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100095 I03
Issuance Date 2000-02-09
Abatement Due Date 2000-03-08
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 2000-02-25
Nr Instances 2
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2000-02-09
Abatement Due Date 2000-03-08
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 2000-02-25
Nr Instances 2
Nr Exposed 2
Citation ID 01008
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 2000-02-09
Abatement Due Date 2000-03-08
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 2000-02-25
Nr Instances 2
Nr Exposed 2
Citation ID 01009
Citaton Type Serious
Standard Cited 19100146 D04 I
Issuance Date 2000-02-09
Abatement Due Date 2000-02-22
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2000-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800603
Issuance Date 2000-02-09
Abatement Due Date 2000-02-22
Contest Date 2000-02-25
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-02-09
Abatement Due Date 2000-02-22
Contest Date 2000-02-25
Nr Instances 1
Nr Exposed 30

Sources: Kentucky Secretary of State