Search icon

WALTERS GATE COMPANY, INC.

Company Details

Name: WALTERS GATE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 2001 (24 years ago)
Organization Date: 12 Feb 2001 (24 years ago)
Last Annual Report: 27 Feb 2007 (18 years ago)
Organization Number: 0510444
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 262 OLD CLEAR SPRINGS ROAD, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
Ritchie Walters President

Signature

Name Role
RITCHIE WALTERS Signature

Registered Agent

Name Role
RICHIE WALTERS Registered Agent

Incorporator

Name Role
RICHIE WALTERS Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-27
Annual Report 2006-02-23
Annual Report 2005-04-12
Annual Report 2003-10-30
Annual Report 2002-11-05
Articles of Incorporation 2001-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306333154 0452110 2003-08-13 262 OLD CLEAR SPRINGS RD., RUSSELL SPRINGS, KY, 42642
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-10-01
Case Closed 2003-12-11

Related Activity

Type Referral
Activity Nr 201859204
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100125 E02
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100124 F
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100124 G02
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 D03 IIIB2
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-10-23
Abatement Due Date 2003-11-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
306513805 0452110 2003-07-23 262 OLD CLEAR SPRINGS RD., RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-23
Case Closed 2004-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-09-12
Abatement Due Date 2003-10-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-09-12
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-09-12
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2003-09-12
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-09-12
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2003-09-12
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 14

Sources: Kentucky Secretary of State