Search icon

QUICK CARB, INC.

Company Details

Name: QUICK CARB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1997 (27 years ago)
Organization Date: 18 Dec 1997 (27 years ago)
Last Annual Report: 10 Feb 2014 (11 years ago)
Organization Number: 0443062
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: 3345 CLAYPOOL BOYCE ROAD, ALVATON, KY 42122
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Marvin V Benoit Jr President

Director

Name Role
Marvin V Benoit Director

Incorporator

Name Role
DARELL R. PIERCE Incorporator

Registered Agent

Name Role
A. FRANKLIN BERRY JR. Registered Agent

Former Company Names

Name Action
QUICK FUEL TECHNOLOGY, INC. Old Name

Filings

Name File Date
Dissolution 2014-12-31
Annual Report 2014-02-10
Principal Office Address Change 2013-04-15
Annual Report 2013-04-15
Amendment 2012-12-03
Annual Report 2012-02-17
Annual Report 2011-02-10
Annual Report 2010-06-07
Registered Agent name/address change 2009-04-07
Annual Report 2009-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653837 0452110 2007-07-26 129 DISHMAN LN, BOWLING GREEN, KY, 42103
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-01
Case Closed 2007-11-05

Related Activity

Type Complaint
Activity Nr 206341653
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040001 A02
Issuance Date 2007-10-05
Abatement Due Date 2007-11-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2007-10-05
Abatement Due Date 2007-11-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 2007-10-05
Abatement Due Date 2007-10-12
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 2007-10-05
Abatement Due Date 2007-10-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2007-10-05
Abatement Due Date 2007-11-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2007-10-05
Abatement Due Date 2007-11-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
307558718 0452110 2004-04-27 2352 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-27
Case Closed 2004-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-07-14
Abatement Due Date 2004-08-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 14
Citation ID 02001
Citaton Type Other
Standard Cited 200600301
Issuance Date 2004-07-14
Abatement Due Date 2004-08-09
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-07-14
Abatement Due Date 2004-08-16
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2004-07-14
Abatement Due Date 2004-08-09
Nr Instances 3
Nr Exposed 14
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2004-07-14
Abatement Due Date 2004-08-16
Nr Instances 1
Nr Exposed 14
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-07-14
Abatement Due Date 2004-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-07-14
Abatement Due Date 2004-08-09
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 14
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-07-14
Abatement Due Date 2004-08-16
Nr Instances 1
Nr Exposed 14
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 14

Sources: Kentucky Secretary of State