Search icon

FULKERSON ENTERPRISES, INC.

Company Details

Name: FULKERSON ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 2006 (19 years ago)
Authority Date: 28 Aug 2006 (19 years ago)
Organization Number: 0645826
Principal Office: 414 SPRING STREET, JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MICHAEL L FULKERSON President

Director

Name Role
MICHAEL L FULKERSON Director

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Application for Certificate of Authority 2006-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312213358 0452110 2008-08-22 1661 W HWY 192, LONDON, KY, 40741
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-09-12
Case Closed 2010-02-17

Related Activity

Type Inspection
Activity Nr 312213374

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-10-07
Abatement Due Date 2008-10-14
Current Penalty 937.5
Initial Penalty 1500.0
Contest Date 2008-10-30
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-10-07
Abatement Due Date 2008-10-14
Current Penalty 937.5
Initial Penalty 1500.0
Contest Date 2008-10-30
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-10-07
Abatement Due Date 2008-10-14
Current Penalty 937.5
Initial Penalty 1500.0
Contest Date 2008-10-30
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-10-07
Abatement Due Date 2008-10-14
Current Penalty 937.5
Initial Penalty 1500.0
Contest Date 2008-10-30
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State