Search icon

EBC, INC.

Company Details

Name: EBC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 1997 (27 years ago)
Organization Date: 16 Oct 1997 (27 years ago)
Last Annual Report: 28 Apr 2000 (25 years ago)
Organization Number: 0440053
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 116 COMMONWEALTH AVE., ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RANDY J BLANKENSHIP Registered Agent

Secretary

Name Role
Darla Faris Secretary

President

Name Role
William E. Crosby Jr President

Incorporator

Name Role
RANDY J BLANKENSHIP Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-05-19
Annual Report 1999-06-18
Statement of Change 1999-06-02
Annual Report 1998-10-02
Articles of Incorporation 1997-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301509501 0420100 2009-02-19 5TH SOF BATTALION OPERATIONS COMPLEX, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-19
Emphasis L: FALL
Case Closed 2009-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 H01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-13
Current Penalty 191.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State