Search icon

PLC, INC.

Company Details

Name: PLC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 2007 (18 years ago)
Organization Date: 22 Jun 2007 (18 years ago)
Organization Number: 0667403
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 225 NORMANDY COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT A. PETERSON Registered Agent

Incorporator

Name Role
ROBERT A. PETERSON Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Articles of Incorporation 2007-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312477623 0452110 2008-09-10 130 SPRING POINTE DR, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-09-10
Case Closed 2008-09-10
311292015 0452110 2007-10-29 130 SPRING POINTE DR, SHEPHERDSVILLE, KY, 40165
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-10-29
Case Closed 2009-09-15

Related Activity

Type Inspection
Activity Nr 311292007

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 750.0
Initial Penalty 4900.0
Nr Instances 3
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 750.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 750.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 12
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 750.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 12
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 1050.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 12
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 750.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 12
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State