Search icon

INDUSTRIAL KILN & DRYER COMPANY

Company Details

Name: INDUSTRIAL KILN & DRYER COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1998 (27 years ago)
Organization Date: 24 Jun 1998 (27 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0458413
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 SHELBYVILLE RD., ASHLAND BUILDING, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL R. MERCER Registered Agent

Incorporator

Name Role
DONNA O'BRYAN Incorporator

President

Name Role
MICHAEL T POWELL President

Treasurer

Name Role
MICHAEL R MERCER Treasurer

Secretary

Name Role
MICHAEL R MERCER Secretary

Former Company Names

Name Action
INDUSTRIAL KILN & DRYER COMPANY Merger
CUSTOM DRYERS, INC. Old Name
CUSTOM DRYERS, INCORPORATED Old Name
CUSTOM PRODUCTS, INCORPORATED Merger

Filings

Name File Date
Annual Report 1999-08-04
Articles of Incorporation 1998-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102014156 0452110 1986-01-22 232 E. MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1987-08-26
18594523 0452110 1985-12-20 232 EAST MAIN ST., LOUISVILLE, KY, 40202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-12-20
Case Closed 1985-12-20

Related Activity

Type Inspection
Activity Nr 18595199
18595199 0452110 1985-09-23 232 EAST MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-23
Case Closed 1985-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-10-10
Abatement Due Date 1985-10-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-10-10
Abatement Due Date 1985-10-15
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-10-10
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-10-10
Abatement Due Date 1985-10-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-10-10
Abatement Due Date 1985-10-15
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-10-10
Abatement Due Date 1985-10-15
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-10-10
Abatement Due Date 1985-10-15
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1985-10-10
Abatement Due Date 1985-10-15
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State