Search icon

REPUBLIC WELDING COMPANY

Company Details

Name: REPUBLIC WELDING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1939 (86 years ago)
Organization Date: 24 Jul 1939 (86 years ago)
Last Annual Report: 04 May 2016 (9 years ago)
Organization Number: 0044033
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3000 WEST BROADWAY, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
J. W. ROLLI Incorporator
A. L. ROLLI Incorporator
CARL A. TSCHANZ Incorporator

Director

Name Role
James E Steedly Director
George R Sotsky Director

Registered Agent

Name Role
GEORGE R. SOTSKY Registered Agent

President

Name Role
George R Sotsky President

Vice President

Name Role
James E Steedly Vice President

Assumed Names

Name Status Expiration Date
REPUBLIC INDUSTRIES Inactive 2003-07-15

Filings

Name File Date
Dissolution 2017-01-18
Annual Report 2016-05-04
Annual Report 2015-05-08
Annual Report 2014-04-06
Annual Report 2013-06-10
Annual Report 2012-04-03
Annual Report 2011-06-02
Annual Report 2010-06-10
Annual Report 2009-07-27
Annual Report 2008-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14805766 0452110 1985-06-25 305 E. COLLEGE AVENUE, LOUISVILLE, KY, 40201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-06-27
Case Closed 1985-10-18

Related Activity

Type Complaint
Activity Nr 71098636

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1985-10-08
Abatement Due Date 1985-10-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State