Search icon

GRAMCO INC.

Company Details

Name: GRAMCO INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1995 (29 years ago)
Organization Date: 15 Dec 1995 (29 years ago)
Last Annual Report: 16 Apr 2002 (23 years ago)
Organization Number: 0409151
Principal Office: 2650 MIDDLE ROAD, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DIANA INGRAM Registered Agent

Vice President

Name Role
Charles Hazel Vice President

President

Name Role
Gary R Richey President

Treasurer

Name Role
Diana M Ingram Treasurer

Secretary

Name Role
Robert B Tetley Secretary

Incorporator

Name Role
DAVID A. YATES Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-07
Statement of Change 2002-03-20
Annual Report 2001-08-16
Annual Report 2000-05-17
Annual Report 1999-09-23
Annual Report 1998-06-25
Reinstatement 1998-06-05
Statement of Change 1998-05-27
Administrative Dissolution 1997-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304293483 0452110 2001-07-26 970 SWAN STREET, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-07-26
Case Closed 2001-07-26
302083357 0452110 1998-09-01 970 SWAN STREET, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-01
Case Closed 1999-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1998-10-19
Abatement Due Date 1998-11-06
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-10-19
Abatement Due Date 1998-11-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-10-19
Abatement Due Date 1998-11-06
Nr Instances 1
Nr Exposed 1
Gravity 01
13933395 0452110 1983-02-16 970 SWAN STREET, Louisville, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-16
Case Closed 1983-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-04-14
Abatement Due Date 1983-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20180011
Issuance Date 1983-04-14
Abatement Due Date 1983-04-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-04-14
Abatement Due Date 1983-04-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-04-14
Abatement Due Date 1983-04-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-04-14
Abatement Due Date 1983-04-25
Nr Instances 2

Sources: Kentucky Secretary of State