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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Wade H. Hickam | President |
Name | Role |
---|---|
Wade H. Hickam | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301893210 | 0452110 | 1997-11-26 | 3456 US HWY 60 E, MORGANFIELD, KY, 42437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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