Search icon

KENTUCKY FORGE, INC.

Company Details

Name: KENTUCKY FORGE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1996 (29 years ago)
Authority Date: 28 Jun 1996 (29 years ago)
Last Annual Report: 15 Jun 2000 (25 years ago)
Organization Number: 0418213
Principal Office: 1020 MACARTHUR RD, READING, PA 19605
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Nicholas Thee Treasurer

Secretary

Name Role
John E Rodgers Secretary

President

Name Role
Larry A Dildine President

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-07-20
Annual Report 1999-06-21
Annual Report 1998-04-23
Annual Report 1997-07-01
Application for Certificate of Authority 1996-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305059925 0452110 2002-01-31 PROGRESS DRIVE, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-31
Case Closed 2002-01-31
302085923 0452110 1998-09-09 990 W ORMSBY ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-10
Case Closed 1998-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 1998-09-25
Abatement Due Date 1998-09-29
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-09-25
Abatement Due Date 1998-09-29
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1998-09-25
Abatement Due Date 1998-09-29
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
104323951 0452110 1987-04-07 PROGRESS DRIVE, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-07
Case Closed 1989-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-04-28
Abatement Due Date 1987-05-22
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-04-28
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1987-04-28
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-04-28
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-04-28
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 1
104329396 0452110 1987-03-06 PROGRESS DRIVE, MADISONVILLE, KY, 42431
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-03-17
Case Closed 1987-06-22

Related Activity

Type Accident
Activity Nr 360108641

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-04-24
Abatement Due Date 1987-06-29
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B07 II
Issuance Date 1987-04-24
Abatement Due Date 1987-06-03
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 1987-04-24
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 2
104329388 0452110 1987-03-03 U. S. 41 ALTERNATE NORTH, MADISONVILLE, KY, 42431
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-03
Case Closed 1987-09-28

Sources: Kentucky Secretary of State