Search icon

SHADOW, INC.

Company Details

Name: SHADOW, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1998 (27 years ago)
Organization Date: 13 Jul 1998 (27 years ago)
Last Annual Report: 25 Jun 2009 (16 years ago)
Organization Number: 0459269
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7420 LIBERTY COURT, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY MILLER Registered Agent

Incorporator

Name Role
GARY MILLER Incorporator

Treasurer

Name Role
Melinda Miller Treasurer

Secretary

Name Role
Melinda Miller Secretary

President

Name Role
Gary Miller President

Signature

Name Role
GARY MILLER Signature
MELINDA MILLER Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-25
Annual Report 2008-06-27
Annual Report 2007-10-30
Annual Report 2006-09-12
Annual Report 2005-09-10
Annual Report 2004-09-03
Annual Report 2003-10-27
Annual Report 2002-10-30
Annual Report 2001-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123814808 0452110 1992-11-30 TRI COUNTY INDUSTRIAL PK, MOREHILL AVE., CORBIN, KY, 40701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-11-30
Case Closed 1992-12-07
104305917 0452110 1990-09-05 TRI COUNTY INDUSTRIAL PK, MOREHILL AVE., CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-05
Case Closed 1990-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-09-18
Abatement Due Date 1990-09-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 24
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1990-09-18
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-09-18
Abatement Due Date 1990-10-05
Nr Instances 2
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-18
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-09-18
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State