Search icon

WHITE HYDRAULICS INC.

Company Details

Name: WHITE HYDRAULICS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2006 (19 years ago)
Organization Date: 12 Apr 2006 (19 years ago)
Last Annual Report: 20 Apr 2016 (9 years ago)
Organization Number: 0636668
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O. BOX 2700, 110 BILL BRYAN BOULEVARD, P. O. BOX 2700, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Authorized Shares: 20000

CEO

Name Role
Charles R. Maddux, Jr. CEO

Vice President

Name Role
Hollis N. White III Vice President

Director

Name Role
Jeffrey N. White Director
Charles R. Maddux, Jr Director
Hollis N. White, III Director
Hollis N. White, Jr. Director
Charles R. Maddux, Jr. Director
Peter Ricciardi Director
William Nichol, Jr. Director
Patricia Williams Director

Incorporator

Name Role
LEE T. WHITE Incorporator

Registered Agent

Name Role
LEE T. WHITE Registered Agent

Filings

Name File Date
Dissolution 2016-07-12
Annual Report 2016-04-20
Amendment 2016-02-08
Principal Office Address Change 2015-04-21
Annual Report 2015-04-21
Annual Report 2014-03-18
Principal Office Address Change 2013-01-09
Annual Report 2013-01-09
Annual Report 2012-02-22
Annual Report 2011-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754857 0452110 2001-03-28 110 BILL BRYAN BLVD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-29
Case Closed 2001-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2001-06-13
Abatement Due Date 2001-07-17
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 2001-06-13
Abatement Due Date 2001-07-17
Initial Penalty 1300.0
Nr Instances 24
Nr Exposed 48
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-25
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-06-13
Abatement Due Date 2001-06-19
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-19
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2001-06-13
Abatement Due Date 2001-06-19
Nr Instances 1
Nr Exposed 1
301354676 0452110 1996-07-23 110 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-07-23
Case Closed 1996-07-29

Related Activity

Type Accident
Activity Nr 101860518
115945966 0452110 1992-07-09 110 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-10-13
Case Closed 1992-10-20

Related Activity

Type Complaint
Activity Nr 73106288
Health Yes
112359823 0452110 1991-05-10 110 BILL BRYAN BLVD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-10
Case Closed 1991-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 200150103
Issuance Date 1991-06-26
Abatement Due Date 1991-07-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 200150104
Issuance Date 1991-06-26
Abatement Due Date 1991-07-02
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 200150105
Issuance Date 1991-06-26
Abatement Due Date 1991-07-02
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-06-26
Abatement Due Date 1991-07-09
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1991-06-26
Abatement Due Date 1991-08-06
Nr Instances 1
Nr Exposed 16
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1991-06-26
Abatement Due Date 1991-07-02
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-06-26
Abatement Due Date 1991-07-02
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B03 III
Issuance Date 1991-06-26
Abatement Due Date 1991-07-02
Nr Instances 1
Nr Exposed 5
104280664 0452110 1986-10-22 BILL BRYAN BLVD., HOPKINSVILLE INDUSTRIAL PARK, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-30
Case Closed 1986-12-15

Related Activity

Type Inspection
Activity Nr 557959

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-12-04
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-12-04
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 2
14787642 0452110 1984-07-20 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-20
Case Closed 1987-02-12
557959 0452110 1984-02-21 BILL BRYANT BLVD INDUSTRIAL PK, Hopkinsville, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-22
Case Closed 1984-06-05

Related Activity

Type Referral
Activity Nr 900031527

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1984-03-30
Abatement Due Date 1984-03-28
Current Penalty 1.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1984-03-23
Abatement Due Date 1984-03-28
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1984-03-23
Abatement Due Date 1984-04-04
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 I02 IIA
Issuance Date 1984-03-23
Abatement Due Date 1984-03-28
Nr Instances 5

Sources: Kentucky Secretary of State