Search icon

INDUSTRIAL GASES, INC.

Company Details

Name: INDUSTRIAL GASES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jun 1975 (50 years ago)
Organization Date: 24 Jun 1975 (50 years ago)
Last Annual Report: 23 May 1996 (29 years ago)
Organization Number: 0036296
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 650 MYRTLE ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Common No Par Shares: 200

Incorporator

Name Role
INDUSTRIAL OXYGEN COMPAN Incorporator

Registered Agent

Name Role
PAUL GREILING Registered Agent

Director

Name Role
W. A. MIVELAZ Director

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-05-24
Statement of Change 1994-05-24
Statement of Change 1994-03-28
Reinstatement 1993-11-17
Statement of Change 1993-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104303409 0452110 1988-08-02 501 MERRIWEATHER STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-02
Case Closed 1988-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-08-19
Abatement Due Date 1988-08-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-08-19
Abatement Due Date 1988-08-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1988-08-19
Abatement Due Date 1988-08-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-08-19
Abatement Due Date 1988-10-05
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-08-19
Abatement Due Date 1988-08-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A05 VIB
Issuance Date 1988-08-19
Abatement Due Date 1988-08-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-08-19
Abatement Due Date 1988-08-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-08-19
Abatement Due Date 1988-08-24
Nr Instances 4
Nr Exposed 3
Gravity 00
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-19
Abatement Due Date 1988-08-30
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-08-19
Abatement Due Date 1988-08-30
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-08-19
Abatement Due Date 1988-08-30
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01012
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-19
Abatement Due Date 1988-08-30
Nr Instances 1
Nr Exposed 3
Gravity 00

Sources: Kentucky Secretary of State