Search icon

MARCUM MECHANICAL, INC.

Company Details

Name: MARCUM MECHANICAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1972 (53 years ago)
Organization Date: 08 Sep 1972 (53 years ago)
Last Annual Report: 22 Feb 1991 (34 years ago)
Organization Number: 0033693
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: 3806 BISHOP LN., P. O. BOX 37326, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES E. MARCUM Registered Agent

Incorporator

Name Role
CHAS. MARCUM Incorporator
WM. J. BRENT Incorporator
E. L. NOE, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Administrative Dissolution Return 1992-11-02
Sixty Day Notice Return 1992-09-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Six Month Notice Return 1988-08-15
Annual Report 1988-07-01
Annual Report 1973-07-01
Letters 1972-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115947681 0452110 1991-10-22 4001 DUTCHMANS LANE, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-10-22
Case Closed 1991-10-25
112358817 0452110 1991-04-16 4001 DUTCHMANS LANE, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-06-12

Related Activity

Type Referral
Activity Nr 900173881
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 1
104347380 0452110 1989-09-21 8305 NOTTINGHAM PKWY., LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-21
Case Closed 1989-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1989-12-11
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1989-12-11
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 3
2799815 0452110 1987-08-10 720 S. FLOYD ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-10
Case Closed 1987-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1987-08-20
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 1
104277470 0452110 1986-09-25 1515 AUDUBON PLACE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-25
Case Closed 1986-10-01
2767762 0452110 1986-06-19 2840 HIKES LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-20
Case Closed 1986-09-22
102018520 0452110 1986-02-18 LAKE CUMBERLAND HOSPITAL, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-02-19
18608810 0452110 1985-06-05 321 W. WALNUT, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-06
Case Closed 1989-01-19
13893912 0452110 1983-11-08 CHESTNUT & PRESTON STS, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-06
Case Closed 1984-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 C02 III
Issuance Date 1984-01-13
Abatement Due Date 1984-01-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 D02 III
Issuance Date 1984-01-13
Abatement Due Date 1984-01-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 D03
Issuance Date 1984-01-13
Abatement Due Date 1984-01-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1984-01-13
Abatement Due Date 1984-02-16
Nr Instances 1

Sources: Kentucky Secretary of State