Search icon

H. J. SCHEIRICH CO.

Headquarter

Company Details

Name: H. J. SCHEIRICH CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Apr 1947 (78 years ago)
Organization Date: 29 Apr 1947 (78 years ago)
Last Annual Report: 02 Jul 1990 (35 years ago)
Organization Number: 0045982
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 37120, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY
Common No Par Shares: 800000

Links between entities

Type Company Name Company Number State
Headquarter of H. J. SCHEIRICH CO., ALABAMA 000-853-119 ALABAMA
Headquarter of H. J. SCHEIRICH CO., FLORIDA P11141 FLORIDA

Incorporator

Name Role
GARLAND HEDGSPETH Incorporator
CHARLES A. MAYS Incorporator

Registered Agent

Name Role
H. J. SCHEIRICH, III Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1988-05-11
Statement of Change 1980-07-04
Amendment 1974-03-05
Statement of Change 1974-01-02
Annual Report 1948-08-20
Articles of Incorporation 1947-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304292972 0452110 2001-07-02 12TH & ORMSBY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-07-02
Case Closed 2001-07-02
112336474 0452110 1991-04-19 250 OTTAWA AVE, LOUISVILLE, KY, 40221
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-04-19
Case Closed 1991-04-22
104327853 0452110 1989-03-29 6900 ENTERPRISE DR, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-09
Case Closed 1989-07-24

Related Activity

Type Complaint
Activity Nr 70255575
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01 III
Issuance Date 1989-07-14
Abatement Due Date 1989-07-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
104327861 0452110 1989-03-29 250 OTTAWA AVE, LOUISVILLE, KY, 40221
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-23
Case Closed 1989-05-25

Related Activity

Type Complaint
Activity Nr 70255575
Health Yes
104268412 0452110 1987-03-06 12TH & ORMSBY, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-03-06
Case Closed 1989-07-19

Related Activity

Type Complaint
Activity Nr 70265632
Safety Yes
102017100 0452110 1986-01-28 1298 SOUTH 11TH ST., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-03
Case Closed 1986-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-03-13
Abatement Due Date 1986-04-07
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 5
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-03-13
Abatement Due Date 1986-03-31
Nr Instances 5
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-03-13
Abatement Due Date 1986-03-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200150101
Issuance Date 1986-03-13
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 200150105
Issuance Date 1986-03-13
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1986-03-13
Abatement Due Date 1986-03-31
Nr Instances 3
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1986-03-13
Abatement Due Date 1986-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1986-03-13
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1986-03-13
Abatement Due Date 1986-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1986-03-13
Abatement Due Date 1986-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1986-03-13
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 1
13898069 0452110 1983-01-20 1298 S ELEVENTH ST, Louisville, KY, 40210
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-04-28
Case Closed 1983-09-28

Related Activity

Type Referral
Activity Nr 909065161

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1983-07-25
Abatement Due Date 1983-09-29
Nr Instances 1
13935986 0452110 1983-01-06 1298 S 11TH ST, Louisville, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-07
Case Closed 1983-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1983-03-08
Abatement Due Date 1983-01-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-03-08
Abatement Due Date 1983-03-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B02
Issuance Date 1983-03-08
Abatement Due Date 1983-03-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1983-03-08
Abatement Due Date 1983-03-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1983-03-08
Abatement Due Date 1983-03-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1983-03-08
Abatement Due Date 1983-03-28
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1983-03-08
Abatement Due Date 1983-03-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-03-08
Abatement Due Date 1983-01-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-03-08
Abatement Due Date 1983-03-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100304 F05 VC7
Issuance Date 1983-03-08
Abatement Due Date 1983-01-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1983-03-08
Abatement Due Date 1983-03-17
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1983-03-08
Abatement Due Date 1983-01-06
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1983-03-08
Abatement Due Date 1983-03-14
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100307 B
Issuance Date 1983-03-08
Abatement Due Date 1983-01-06
Nr Instances 1
13795182 0419000 1973-08-30 6900 ENTERPRISE DRIVE, Louisville, KY, 40209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-08-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-09-11
Abatement Due Date 1973-10-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-09-11
Abatement Due Date 1973-10-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-09-11
Abatement Due Date 1973-10-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-09-11
Abatement Due Date 1973-10-05
Nr Instances 1

Sources: Kentucky Secretary of State