Search icon

DUFF ENGINEERING CORPORATION

Company Details

Name: DUFF ENGINEERING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 1972 (52 years ago)
Organization Date: 13 Oct 1972 (52 years ago)
Last Annual Report: 18 Mar 2004 (21 years ago)
Organization Number: 0014750
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: BETTY KULISICS, 9402 IONIC CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
BETTY KULISICS Registered Agent

Sole Officer

Name Role
Betty Kulisics Sole Officer

Director

Name Role
JOE KULISICA Director

Incorporator

Name Role
JOE KULISICS Incorporator

Assumed Names

Name Status Expiration Date
DUFF PLASTICS DIVISION Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-06-23
Annual Report 2002-06-04
Annual Report 2001-07-25
Annual Report 2000-05-17
Annual Report 1999-06-11
Annual Report 1998-06-15
Annual Report 1997-07-01
Statement of Change 1997-05-28
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304293673 0452110 2001-08-31 1616 EAST ROCKFORD LANE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-31
Case Closed 2001-08-31
301735734 0452110 1997-02-20 1616 EAST ROCKFORD LANE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-02-20
Case Closed 1997-02-20
123806424 0452110 1993-02-04 1616 EAST ROCKFORD LANE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-04
Case Closed 1993-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-02-16
Abatement Due Date 1993-03-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-02-16
Abatement Due Date 1993-03-12
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 6
Gravity 00
112348529 0452110 1990-12-20 1616 EAST ROCKFORD LANE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-20
Case Closed 1991-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1991-01-11
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1991-01-11
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1991-01-11
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State