Search icon

UNITED PIPELINE CONSTRUCTION CO.

Company Details

Name: UNITED PIPELINE CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1971 (54 years ago)
Organization Date: 24 Jun 1971 (54 years ago)
Last Annual Report: 03 Jul 1995 (30 years ago)
Organization Number: 0053412
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: % GILBERT GENTRY, 1622 SUTHERLAND DR., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
WALDEMAR R. NONACS Director

Incorporator

Name Role
WALDEMAR R. NONACS Incorporator

Registered Agent

Name Role
GILBERT GENTRY Registered Agent

Former Company Names

Name Action
UNITED PIPE LINE CONSTRUCTION CO. Old Name

Filings

Name File Date
Dissolution 1996-01-16
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
Statement of Change 1986-05-06
Statement of Change 1978-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14791941 0452110 1985-04-03 EIGHTH STREET AND W. MARKET, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1985-06-03
Abatement Due Date 1985-06-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261000 C01 III
Issuance Date 1985-06-03
Abatement Due Date 1985-07-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-06-03
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-06-03
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-06-03
Abatement Due Date 1985-06-20
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1985-06-03
Abatement Due Date 1985-06-20
Nr Instances 1
Nr Exposed 1
14799241 0452110 1984-08-22 3600 BLOCK BASHFORD MANOR LN, LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1984-08-22
Case Closed 1984-10-03

Related Activity

Type Inspection
Activity Nr 14810188
14810188 0452110 1984-06-06 3600 BLOCK OF BASHFORD MANOR LN, LOUISVILLE, KY, 40218
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-06-10
Case Closed 1984-08-02

Related Activity

Type Inspection
Activity Nr 557298

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1984-07-26
Abatement Due Date 1984-07-31
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State