Search icon

ARDCO, INC.

Branch

Company Details

Name: ARDCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2000 (24 years ago)
Authority Date: 23 Oct 2000 (24 years ago)
Last Annual Report: 07 May 2001 (24 years ago)
Branch of: ARDCO, INC., ILLINOIS (Company Number CORP_32971334)
Organization Number: 0504139
Principal Office: CARRIER CORPORATION, CARRIER PARKWAY BLDG. TR-20, SYRACUSE, NY 13221
Place of Formation: ILLINOIS

Director

Name Role
Steven M Wynn Director
Nicholas Pinchuk Director
Robert E Galli Director
T Hume Laidman Director
Wilbert Wilson Director

Treasurer

Name Role
Christopher Witzky Treasurer

Secretary

Name Role
Robert E Galli Secretary

Vice President

Name Role
T Hume Laidman Vice President

President

Name Role
Wilbert Wilson President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2002-06-19
Application for Certificate of Authority 2000-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302401088 0452110 1999-06-03 HWY 68 WEST, ELKTON, KY, 42220
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-07-13
Case Closed 1999-07-13

Related Activity

Type Complaint
Activity Nr 201848017
Health Yes
302079397 0452110 1998-08-12 701 W MAIN ST, ELKTON, KY, 42220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-13
Case Closed 1998-08-13
302081336 0452110 1998-06-22 HWY 68 WEST, ELKTON, KY, 42220
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-07-09
Case Closed 1998-08-07

Related Activity

Type Complaint
Activity Nr 201846235
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1998-07-21
Abatement Due Date 1998-07-25
Nr Instances 1
Nr Exposed 290
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1998-07-21
Abatement Due Date 1998-07-25
Nr Instances 1
Nr Exposed 290
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 1998-07-21
Abatement Due Date 1998-07-25
Nr Instances 1
Nr Exposed 290
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E02 III
Issuance Date 1998-07-21
Abatement Due Date 1998-07-25
Nr Instances 1
Nr Exposed 290
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-07-21
Abatement Due Date 1998-07-25
Nr Instances 3
Nr Exposed 70
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-07-21
Abatement Due Date 1998-07-25
Nr Instances 3
Nr Exposed 70
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-07-21
Abatement Due Date 1998-07-25
Nr Instances 1
Nr Exposed 1
Gravity 01
124606542 0452110 1994-11-16 701 W MAIN ST, ELKTON, KY, 42220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-17
Case Closed 1995-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-03-17
Abatement Due Date 1995-04-26
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-03-17
Abatement Due Date 1995-04-26
Nr Instances 1
Nr Exposed 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-03-17
Abatement Due Date 1995-04-26
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-03-17
Abatement Due Date 1995-04-26
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 1
Nr Exposed 1
112349501 0452110 1991-06-19 701 W MAIN ST, ELKTON, KY, 42220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-19
Case Closed 1991-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1991-07-12
Abatement Due Date 1991-07-18
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-07-12
Abatement Due Date 1991-08-21
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-07-12
Abatement Due Date 1991-07-24
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1991-07-12
Abatement Due Date 1991-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1991-07-12
Abatement Due Date 1991-08-21
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1991-07-12
Abatement Due Date 1991-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1991-07-12
Abatement Due Date 1991-08-21
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-07-12
Abatement Due Date 1991-07-24
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-07-12
Abatement Due Date 1991-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1991-07-12
Abatement Due Date 1991-08-07
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1991-07-12
Abatement Due Date 1991-07-24
Nr Instances 1
Nr Exposed 2
104306311 0452110 1990-04-11 701 W MAIN ST, ELKTON, KY, 42220
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-07-24
Case Closed 1990-08-21

Related Activity

Type Complaint
Activity Nr 73106775
Health Yes
104315726 0452110 1990-04-09 701 W MAIN ST, ELKTON, KY, 42220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-04-09
Case Closed 1990-04-18

Related Activity

Type Complaint
Activity Nr 70256789
Safety Yes
104329719 0452110 1987-08-12 701 W MAIN ST, ELKTON, KY, 42220
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-08-12
Case Closed 1987-09-23

Related Activity

Type Complaint
Activity Nr 70120530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1987-08-27
Abatement Due Date 1987-10-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-08-27
Abatement Due Date 1987-08-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-08-27
Abatement Due Date 1987-09-01
Nr Instances 1
Nr Exposed 4
462432 0452110 1984-01-30 HWY 68 WEST, Elkton, KY, 42220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700177 Civil Rights Employment 1997-09-02 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-02
Termination Date 1999-08-26
Date Issue Joined 1997-09-24
Section 2000

Parties

Name HENDERSON
Role Plaintiff
Name ARDCO, INC.
Role Defendant
9700177 Civil Rights Employment 2001-05-18 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-18
Termination Date 2003-11-21
Pretrial Conference Date 2003-11-12
Section 2000
Sub Section E
Status Terminated

Parties

Name HENDERSON
Role Plaintiff
Name ARDCO, INC.
Role Defendant

Sources: Kentucky Secretary of State