Search icon

ROTOGRAVURE ENGINEERING CORPORATION

Headquarter

Company Details

Name: ROTOGRAVURE ENGINEERING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 1954 (71 years ago)
Organization Date: 03 Mar 1954 (71 years ago)
Last Annual Report: 01 Jul 1963 (62 years ago)
Organization Number: 0047138
Principal Office: P. O. BOX 1602, LOUISVILLE, KY
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of ROTOGRAVURE ENGINEERING CORPORATION, MINNESOTA f2999910-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ROTOGRAVURE ENGINEERING CORPORATION, FLORIDA 819155 FLORIDA

Incorporator

Name Role
EDWARD J. AUGUSTYN Incorporator
JOHN T. MACKAY Incorporator
ROBERT MACKAY Incorporator

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Former Company Names

Name Action
(NQ) CAGE GRAPHIC Merger
(NQ) LANSCAPE, INC. Merger
(NQ) ADVANCE PRINTING PRODUCTS, INC. Merger
SOUTHERN GRAVURE SERVICE, INC. Old Name
ROTOGRAVURE ENGINEERING CORPORATION Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115938698 0452110 1991-07-02 2823 SOUTH FLOYD STREET, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-03
Case Closed 1991-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-08-02
Abatement Due Date 1991-09-12
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-08-02
Abatement Due Date 1991-08-08
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-08-02
Abatement Due Date 1991-08-08
Nr Instances 1
Nr Exposed 4
18609784 0452110 1986-03-19 2823 SOUTH FLOYD ST., LOUISVILLE, KY, 40213
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1986-07-19
Case Closed 1986-08-22

Related Activity

Type Referral
Activity Nr 900640491
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-08-14
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1986-08-14
Abatement Due Date 1986-08-25
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
18594812 0452110 1986-03-03 2823 SOUTH FLOYD ST., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-07
Case Closed 1986-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1986-04-04
Abatement Due Date 1986-04-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1986-04-04
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1986-04-04
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-04-04
Abatement Due Date 1986-04-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-04
Abatement Due Date 1986-04-09
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-04-04
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-04-04
Abatement Due Date 1986-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-04-04
Abatement Due Date 1986-04-09
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State