Search icon

CMH HODGENVILLE, INC.

Company Details

Name: CMH HODGENVILLE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2000 (25 years ago)
Authority Date: 07 Jan 2000 (25 years ago)
Last Annual Report: 11 Jun 2018 (7 years ago)
Organization Number: 0486634
Principal Office: 5000 CLAYTON RD, MARYVILLE, TN 37804
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JAMES L STARIHA President

Secretary

Name Role
GREG HILTON Secretary

Director

Name Role
PAIGE JANEY Director
DAVID JORDAN Director
RONNY ROBERTSON Director

Filings

Name File Date
App. for Certificate of Withdrawal 2018-08-10
Annual Report 2018-06-11
Annual Report 2017-04-27
Annual Report 2016-04-25
Annual Report 2015-03-31
Annual Report 2014-01-30
Annual Report 2013-03-27
Annual Report 2012-04-05
Annual Report 2011-06-07
Annual Report 2010-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211139 0452110 2008-06-20 350 COMMERCE PKWY, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-23
Case Closed 2009-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2008-09-25
Abatement Due Date 2008-10-01
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-09-25
Abatement Due Date 2008-10-01
Current Penalty 1750.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2008-09-25
Abatement Due Date 2008-10-15
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2008-09-25
Abatement Due Date 2008-10-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2008-09-25
Abatement Due Date 2008-10-01
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 J04 V
Issuance Date 2008-09-25
Abatement Due Date 2008-10-15
Nr Instances 1
Nr Exposed 1
310121207 0452110 2006-10-27 350 COMMERCE PKWY, HODGENVILLE, KY, 42748
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-11-30
Case Closed 2007-01-31

Related Activity

Type Complaint
Activity Nr 205282783
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 2007-01-05
Abatement Due Date 2007-02-08
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State