Name: | CYNTHIANA TOOL & DIE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1996 (29 years ago) |
Organization Date: | 20 May 1996 (29 years ago) |
Last Annual Report: | 30 Apr 2007 (18 years ago) |
Organization Number: | 0416349 |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | P O BOX 699, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Dana E Looker | Vice President |
Name | Role |
---|---|
DANA E LOOKER | Signature |
Name | Role |
---|---|
DANA E. LOOKER | Incorporator |
MICHAEL A. RAVENSCRAFT | Incorporator |
Name | Role |
---|---|
MICHAEL A. RAVENSCRAFT | Registered Agent |
Name | Role |
---|---|
Michael A Ravenscraft | President |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-04-30 |
Annual Report | 2006-04-27 |
Annual Report | 2005-04-27 |
Annual Report | 2003-06-02 |
Annual Report | 2002-05-01 |
Annual Report | 2001-12-12 |
Statement of Change | 2001-10-26 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104286810 | 0452110 | 1989-01-03 | HWY. 62 EAST & ODDVILLE PIKE, CYNTHIANA, KY, 41031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 18580340 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 F16 |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-04-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-04-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-04-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1986-03-18 |
Case Closed | 1986-03-24 |
Related Activity
Type | Inspection |
Activity Nr | 18578724 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-01-30 |
Case Closed | 1986-02-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-02-06 |
Abatement Due Date | 1986-02-24 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1986-02-06 |
Abatement Due Date | 1986-02-24 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1986-02-06 |
Abatement Due Date | 1986-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State