Search icon

T & G INDUSTRIAL EQUIPMENT, INC.

Company Details

Name: T & G INDUSTRIAL EQUIPMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 2007 (18 years ago)
Authority Date: 19 Oct 2007 (18 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0676248
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 3856 HIGHWAY 60 EAST, MORGANFIELD, KY 42437
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Wade H. Hickam President

Director

Name Role
Wade H. Hickam Director

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report Return 2011-04-13
Annual Report 2010-06-30
Annual Report Return 2010-03-19
Annual Report 2009-06-08
Annual Report 2008-06-11
Application for Certificate of Authority 2007-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301893210 0452110 1997-11-26 3456 US HWY 60 E, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-03-03
Case Closed 1998-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1998-03-10
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1998-03-10
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E02
Issuance Date 1998-03-10
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1998-03-10
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
301356424 0452110 1996-11-06 3456 US HWY 60 E, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-06
Case Closed 1997-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-11-22
Abatement Due Date 1996-12-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1996-11-22
Abatement Due Date 1996-12-31
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-11-22
Abatement Due Date 1997-03-15
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-11-22
Abatement Due Date 1996-12-31
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-11-22
Abatement Due Date 1996-12-31
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State