Search icon

WORLEY ENTERPRISES, INC.

Company Details

Name: WORLEY ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1996 (29 years ago)
Organization Date: 14 Oct 1996 (29 years ago)
Last Annual Report: 30 May 2014 (11 years ago)
Organization Number: 0422695
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P.O. BOX 816, HWY # 776, WORLEY RANCH RD., MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BOYCE WORLEY Registered Agent

President

Name Role
Boyce Worley President

Secretary

Name Role
Judy Worley Secretary

Treasurer

Name Role
Judy Worley Treasurer

Vice President

Name Role
Jeffrey Todd Worley Vice President

Incorporator

Name Role
JAY MCSHURLEY Incorporator

Filings

Name File Date
Dissolution 2014-12-29
Annual Report 2014-05-30
Annual Report 2013-06-24
Annual Report 2012-06-27
Annual Report 2011-09-02
Annual Report 2010-06-16
Annual Report 2009-07-21
Annual Report 2008-06-04
Annual Report 2007-05-17
Annual Report 2006-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809287 0452110 2010-03-18 110 HIGHWAY 92, WILLIAMSBURG, KY, 40769
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-25
Case Closed 2010-11-24

Related Activity

Type Referral
Activity Nr 202848388
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-06-11
Abatement Due Date 2010-06-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2010-06-11
Abatement Due Date 2010-06-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
313614562 0452110 2009-12-03 508 HWY 92 WEST, WILLIAMSBURG, KY, 40869
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-12-07
Case Closed 2010-09-22

Related Activity

Type Referral
Activity Nr 202847778
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2010-04-02
Abatement Due Date 2010-04-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
309451649 0452110 2005-12-12 1451 ALLIANT AVE, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-12-12
Case Closed 2005-12-12

Related Activity

Type Inspection
Activity Nr 309076420
309215481 0452110 2005-10-11 245 VILLAGE DR, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-14
Case Closed 2005-10-25
309214898 0452110 2005-10-06 101 VANDALAY DR, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-17
Case Closed 2006-12-12

Related Activity

Type Inspection
Activity Nr 309214906

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-11-09
Abatement Due Date 2005-10-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
309076420 0452110 2005-09-02 1451 ALLIANT AVE, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-09-02
Case Closed 2006-05-17

Related Activity

Type Referral
Activity Nr 202688024
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-09-29
Abatement Due Date 2005-10-05
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-09-29
Abatement Due Date 2005-10-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
309215291 0452110 2005-08-22 1000 VANDALAY DR, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-08-22
Case Closed 2006-12-12

Related Activity

Type Inspection
Activity Nr 309215309

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-09-13
Abatement Due Date 2005-09-19
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
308082858 0452110 2005-02-15 1451 ALLIANT AVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-15
Case Closed 2005-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2005-03-14
Abatement Due Date 2005-04-07
Nr Instances 1
Nr Exposed 4
308084631 0452110 2004-09-29 1451 ALLIANT AVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-29
Case Closed 2005-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Nr Instances 2
Nr Exposed 6
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Nr Instances 1
Nr Exposed 2
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 01008C
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-07
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 F07
Issuance Date 2004-12-01
Abatement Due Date 2004-12-20
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State