Search icon

PRIESTER GLASS & MIRROR COMPANY, INC.

Company Details

Name: PRIESTER GLASS & MIRROR COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1997 (27 years ago)
Organization Date: 19 Dec 1997 (27 years ago)
Last Annual Report: 14 May 1998 (27 years ago)
Organization Number: 0443123
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: P O BOX 988, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
EDWARD A PRIESTER Registered Agent

Vice President

Name Role
Edward A Priester Vice President

President

Name Role
Edward A Priester President

Treasurer

Name Role
Joann Bogle Treasurer

Secretary

Name Role
Joann Bogle Secretary

Incorporator

Name Role
EDWARD A PRIESTER Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-06-04
Articles of Incorporation 1997-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104291331 0452110 1988-12-09 HWY 62, EDDYVILLE, KY, 42038
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1989-01-09

Related Activity

Type Inspection
Activity Nr 104283619
Type Referral
Activity Nr 900687534
Safety Yes
104283619 0452110 1988-09-14 HWY 62, EDDYVILLE, KY, 42038
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-09-14
Case Closed 1988-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100120 E01
Issuance Date 1988-11-04
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-11-04
Abatement Due Date 1988-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-11-04
Abatement Due Date 1988-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-11-04
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-04
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State