Search icon

ROARK MECHANICAL CONTRACTORS INCORPORATED

Company Details

Name: ROARK MECHANICAL CONTRACTORS INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 1964 (60 years ago)
Organization Date: 06 Oct 1964 (60 years ago)
Last Annual Report: 28 Jun 1995 (30 years ago)
Organization Number: 0044532
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 34247, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
SCOTT ROARK JR. Incorporator
EDW. M. STEUTHERMANN Incorporator
ALBERT RAY ROARK Incorporator
WM. A. BERGER JR. Incorporator
WM. K. HERDT JR. Incorporator

Registered Agent

Name Role
ALBERT RAY ROARK Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13928759 0452110 1982-07-21 4508 ILLINOIS AVE, Louisville, KY, 40232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-21
Case Closed 1982-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1982-09-08
Abatement Due Date 1982-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1982-09-08
Abatement Due Date 1982-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-09-08
Abatement Due Date 1982-10-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1982-09-08
Abatement Due Date 1982-09-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1982-09-08
Abatement Due Date 1982-09-21
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1982-09-08
Abatement Due Date 1982-09-15
Nr Instances 1

Sources: Kentucky Secretary of State