Search icon

FONTAINE TRAILER COMPANY

Company Details

Name: FONTAINE TRAILER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1999 (25 years ago)
Authority Date: 13 Dec 1999 (25 years ago)
Last Annual Report: 20 Feb 2012 (13 years ago)
Organization Number: 0484850
Principal Office: 3515 INDUSTRIAL WAY , JASPER, AL 35501
Place of Formation: DELAWARE

Secretary

Name Role
Robert W. Webb Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Kelly E. Dier Director
John Craig Director
Chuck Eminger Director

President

Name Role
John Craig President

Vice President

Name Role
Chuck Eminger Vice President

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-02-20
Annual Report 2011-05-12
Annual Report 2010-06-23
Annual Report 2009-06-29
Annual Report 2008-01-29
Annual Report 2007-06-25
Annual Report 2006-04-17
Annual Report 2005-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308391341 0452110 2005-01-11 100 FONTAINE ROAD, PRINCETON, KY, 42445
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-01-11
Case Closed 2005-01-11
306333360 0452110 2003-09-03 100 FONTAINE ROAD, PRINCETON, KY, 42445
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-11-04
Case Closed 2004-03-01

Related Activity

Type Referral
Activity Nr 202365284
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 I01 II
Issuance Date 2003-12-19
Abatement Due Date 2004-01-02
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 I07
Issuance Date 2003-12-19
Abatement Due Date 2004-01-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
305907214 0452110 2002-10-24 100 FONTAINE ROAD, PRINCETON, KY, 42445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-18
Case Closed 2003-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Current Penalty 1300.0
Initial Penalty 1500.0
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Current Penalty 1625.0
Initial Penalty 1875.0
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Current Penalty 1625.0
Initial Penalty 1875.0
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Current Penalty 1300.0
Initial Penalty 1500.0
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Current Penalty 1300.0
Initial Penalty 1500.0
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Current Penalty 1625.0
Initial Penalty 4500.0
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 2003-03-20
Abatement Due Date 2002-10-25
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 383
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 44
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 44
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2003-03-20
Abatement Due Date 2003-04-08
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 2003-03-20
Abatement Due Date 2003-04-15
Contest Date 2003-04-16
Final Order 2003-06-03
Nr Instances 1
Nr Exposed 3
303159032 0452110 2002-02-14 100 FONTAINE ROAD, PRINCETON, KY, 42445
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-23
Case Closed 2002-11-18

Related Activity

Type Complaint
Activity Nr 203129945
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2002-06-10
Abatement Due Date 2002-06-27
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D01 II
Issuance Date 2002-06-10
Abatement Due Date 2002-06-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 2002-06-10
Abatement Due Date 2003-03-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 2002-06-10
Abatement Due Date 2003-03-05
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State