Search icon

INDUSTRIAL INSULATION, INC.

Company Details

Name: INDUSTRIAL INSULATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1997 (28 years ago)
Organization Date: 18 Mar 1997 (28 years ago)
Last Annual Report: 11 Jun 2001 (24 years ago)
Organization Number: 0430159
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: 2060 OLEANDER DR, PO BOX 8128, LEXINGTON, KY 40533
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SALLY J LEKENS Registered Agent

Secretary

Name Role
WILLIAM C. ADAMS Secretary

President

Name Role
H W ADAMS President

Incorporator

Name Role
PATRICIA J ADAMS Incorporator
LISA F ADAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2001-08-08
Statement of Change 2001-06-11
Annual Report 2000-07-07
Reinstatement 2000-05-15
Statement of Change 2000-05-15
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Annual Report 1998-08-27
Articles of Incorporation 1997-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104308457 0452110 1989-05-04 1818 LASER LANE, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-09
Case Closed 1989-07-27

Related Activity

Type Complaint
Activity Nr 70266556
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 E01 IIA
Issuance Date 1989-07-14
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-14
Abatement Due Date 1989-05-09
Nr Instances 1
Nr Exposed 65
Gravity 00

Sources: Kentucky Secretary of State