Search icon

WAMPFLER, INC.

Company Details

Name: WAMPFLER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1974 (51 years ago)
Organization Date: 03 Jul 1974 (51 years ago)
Last Annual Report: 26 Oct 2007 (17 years ago)
Organization Number: 0054366
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8091 Production Drive, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 25000

Director

Name Role
KARL J. GUDER Director
Stefan Ziegler Director
Christopher Friedrich Director

Incorporator

Name Role
JOHN R. S. BROOKING Incorporator

Secretary

Name Role
KELLY DUFFY Secretary

President

Name Role
STEFAN ZIEGLER President

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Vice President

Name Role
JEFF ALLAN Vice President

Former Company Names

Name Action
(NQ) Wampfler, Inc. Merger

Filings

Name File Date
Articles of Merger 2008-03-27
Annual Report 2007-10-26
Statement of Change 2006-12-20
Annual Report 2006-07-05
Articles of Merger 2005-10-03
Statement of Change 2005-08-10
Annual Report 2005-08-03
Annual Report 2003-10-13
Annual Report 2002-12-13
Annual Report 2001-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112347844 0452110 1991-06-04 8091 PRODUCTION AVE, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-14
Case Closed 1992-09-01

Related Activity

Type Complaint
Activity Nr 73103087
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-01
Abatement Due Date 1992-09-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Gravity 03
18593665 0452110 1986-02-18 8091 PRODUCTION AVE., FLORENCE, KY, 41042
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-02-18
Case Closed 1986-02-26

Related Activity

Type Inspection
Activity Nr 18594218
18594218 0452110 1985-12-16 8091 PRODUCTION AVE., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-16
Case Closed 1986-01-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-01-13
Abatement Due Date 1985-12-16
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Nr Instances 1
Nr Exposed 1
18593590 0452110 1985-12-13 8091 PRODUCTION AVE., FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-13
Case Closed 1986-02-25

Sources: Kentucky Secretary of State