Search icon

PERSHING INDUSTRIES-KY, INC.

Company Details

Name: PERSHING INDUSTRIES-KY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 2001 (24 years ago)
Organization Date: 10 Apr 2001 (24 years ago)
Last Annual Report: 28 Mar 2005 (20 years ago)
Organization Number: 0513927
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7575 EMPIRE DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Sharon Pogwizd Sole Officer

Registered Agent

Name Role
UB OF KENTUCKY CORPORATION Registered Agent

Incorporator

Name Role
SHARON POGWIZD Incorporator

Former Company Names

Name Action
PERSHING INDUSTRIES, INC. Old Name
MICHAEL'S COOPERAGE COMPANY OF KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Amendment 2006-01-23
Amendment 2005-11-03
Annual Report 2005-03-28
Annual Report 2003-08-29
Annual Report 2002-05-22
Articles of Incorporation 2001-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305365892 0452110 2002-09-20 8010 BLUEGRASS DR, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-20
Case Closed 2002-11-08

Related Activity

Type Complaint
Activity Nr 203133186
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-10-15
Abatement Due Date 2002-11-18
Current Penalty 825.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2002-10-15
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 28
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2002-10-15
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2002-10-15
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State