Search icon

SCH, INC.

Company Details

Name: SCH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 1996 (29 years ago)
Authority Date: 28 Aug 1996 (29 years ago)
Last Annual Report: 02 Jul 2003 (22 years ago)
Organization Number: 0420590
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 200 SOMERSET BLVD, SOMERSET, KY 42501
Place of Formation: OHIO

Incorporator

Name Role
WILLIAM G. STRENCH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SUMERSET CUSTOM HOUSEBOATS, INC. Old Name
ENVY HOUSEBOATS, INC. Old Name
SOMERSET MARINE, INC. Merger
SOMERSET ACQUISITION CORPORATION Merger

Filings

Name File Date
Annual Report 2003-10-28
Amendment 2003-09-08
Annual Report 2002-04-12
Statement of Change 2002-02-18
Annual Report 2001-08-08
Annual Report 2000-07-06
Annual Report 1999-07-22
Amendment 1999-05-26
Annual Report 1998-04-29
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126875244 0452110 1995-12-08 375 PARKERS MILL ROAD, SOMERSET, KY, 42501
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1995-12-08
Case Closed 1995-12-14

Related Activity

Type Inspection
Activity Nr 126875905
126875905 0452110 1995-08-05 375 PARKERS MILL ROAD, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-09-20
Case Closed 1995-12-19

Related Activity

Type Inspection
Activity Nr 123801607

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203080103 A
Issuance Date 1995-09-28
Abatement Due Date 1995-11-08
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-09-28
Abatement Due Date 1995-10-25
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1995-09-28
Abatement Due Date 1995-10-25
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1995-09-28
Abatement Due Date 1995-10-04
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1995-09-28
Abatement Due Date 1995-10-11
Nr Instances 3
Nr Exposed 9
Gravity 01

Sources: Kentucky Secretary of State