Search icon

SUN FIBERGLASS PRODUCTS OF KENTUCKY, INC.

Company Details

Name: SUN FIBERGLASS PRODUCTS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2007 (18 years ago)
Organization Date: 16 Jan 2007 (18 years ago)
Last Annual Report: 22 Mar 2018 (7 years ago)
Organization Number: 0654970
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 130 HOLIDAY LANE, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CURTIS J. PRYSTUPA Registered Agent

President

Name Role
Curtis J. Prystupa President

Incorporator

Name Role
CURTIS J. PRYSTUPA Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-03-22
Annual Report 2017-04-28
Annual Report 2016-04-11
Annual Report 2015-05-19
Annual Report 2014-04-15
Annual Report 2013-03-16
Annual Report 2012-04-12
Annual Report 2011-04-11
Annual Report 2010-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317646263 0452110 2015-06-05 130 HOLIDAY LANE, ALBANY, KY, 42602
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-06
Case Closed 2015-07-06

Related Activity

Type Referral
Activity Nr 203342050
Safety Yes
315549733 0452110 2012-10-11 130 HOLIDAY LANE, ALBANY, KY, 42602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-12-07
Case Closed 2012-12-07

Related Activity

Type Complaint
Activity Nr 208769745
Health Yes
315591107 0452110 2012-10-11 130 HOLIDAY LANE, ALBANY, KY, 42602
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-10-25
Case Closed 2014-03-05

Related Activity

Type Complaint
Activity Nr 208769760
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 B02
Issuance Date 2013-01-17
Abatement Due Date 2013-03-12
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100180 C02
Issuance Date 2013-01-17
Abatement Due Date 2013-02-21
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100180 D04
Issuance Date 2013-01-17
Abatement Due Date 2013-02-21
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100180 G01
Issuance Date 2013-01-17
Abatement Due Date 2013-02-21
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2013-01-17
Abatement Due Date 2013-01-22
Current Penalty 500.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State