Search icon

MOSER PANELIZED HOUSING, INC.

Company Details

Name: MOSER PANELIZED HOUSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1997 (28 years ago)
Organization Date: 06 Oct 1997 (28 years ago)
Last Annual Report: 09 Sep 2010 (15 years ago)
Organization Number: 0439575
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2617 NORTH HWY 53, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
John W Moser Signature
JOHN MOSER Signature

Incorporator

Name Role
JOHN MOSER Incorporator

Registered Agent

Name Role
JOHN WESLEY MOSER, JR. Registered Agent

Sole Officer

Name Role
John W Moser Sole Officer

Filings

Name File Date
Annual Report 2010-09-09
Dissolution 2010-09-09
Annual Report 2009-07-31
Annual Report 2008-07-17
Annual Report 2007-01-25
Annual Report 2006-02-22
Statement of Change 2005-04-28
Annual Report 2005-04-05
Annual Report 2003-06-10
Annual Report 2002-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661780 0452110 2007-08-01 2901 E HWY 146, LAGRANGE, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-01
Case Closed 2008-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-13
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2008-02-01
Abatement Due Date 2008-02-13
Nr Instances 1
Nr Exposed 4
310119672 0452110 2006-07-07 420 SUNNY VIEW DR, LOUISVILLE, KY, 40207
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-07-20
Case Closed 2007-03-29

Related Activity

Type Accident
Activity Nr 101869337

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 B01
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 7
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-10-03
Abatement Due Date 2006-10-30
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 7
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 7
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2006-10-03
Abatement Due Date 2006-10-16
Current Penalty 100.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 30
307558775 0452110 2004-04-23 2901 E HWY 146, LAGRANGE, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-23
Case Closed 2005-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 2004-07-14
Abatement Due Date 2004-07-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-07-14
Abatement Due Date 2004-08-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-07-14
Abatement Due Date 2004-07-26
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-07-14
Abatement Due Date 2004-07-26
Nr Instances 1
Nr Exposed 6
301358628 0452110 1996-11-22 FAIRFIELD MOTEL, BROOKS RD., BROOKS, KY, 40109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-22
Case Closed 1997-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1996-12-20
Abatement Due Date 1996-12-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-12-20
Abatement Due Date 1996-12-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 7
Gravity 10

Sources: Kentucky Secretary of State