Search icon

FERROCRAFT, INC.

Company Details

Name: FERROCRAFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 1996 (29 years ago)
Organization Date: 31 May 1996 (29 years ago)
Last Annual Report: 19 Sep 2005 (20 years ago)
Organization Number: 0416839
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: P.O. BOX 89, 380 POPCORN ROAD, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FRANK MORGAN Registered Agent

President

Name Role
Frank S Morgan President

Incorporator

Name Role
FRANK MORGAN Incorporator

Secretary

Name Role
Julie Morgan Secretary

Treasurer

Name Role
Anna Morgan Treasurer

Vice President

Name Role
Mark Morgan Vice President

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-19
Annual Report 2003-09-24
Annual Report 2002-08-26
Annual Report 2001-06-27
Annual Report 2000-08-01
Annual Report 1999-07-19
Annual Report 1998-06-25
Annual Report 1997-07-01
Articles of Incorporation 1996-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081991 0452110 2005-02-10 380 POPCORN RD, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-28
Case Closed 2005-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-06-07
Abatement Due Date 2005-02-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2005-06-07
Abatement Due Date 2005-02-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2005-06-07
Abatement Due Date 2005-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2005-06-07
Abatement Due Date 2005-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2005-06-07
Abatement Due Date 2005-02-28
Nr Instances 1
Nr Exposed 1
302082706 0452110 1999-11-10 380 POPCORN RD, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-10
Case Closed 2000-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2000-05-05
Abatement Due Date 2000-07-12
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-05-05
Abatement Due Date 2000-07-12
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2000-05-05
Abatement Due Date 2000-07-12
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-05-05
Abatement Due Date 2000-07-12
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 2000-05-05
Abatement Due Date 2000-07-12
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 2000-05-05
Abatement Due Date 2000-07-12
Nr Instances 1
Nr Exposed 20
302077904 0452110 1998-06-15 380 POPCORN RD, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-17
Case Closed 1998-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-07-17
Abatement Due Date 1998-08-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State