Search icon

CHC FABRICATING CORP.

Company Details

Name: CHC FABRICATING CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jan 1967 (58 years ago)
Authority Date: 12 Jan 1967 (58 years ago)
Last Annual Report: 04 Jun 2019 (6 years ago)
Organization Number: 0059424
Principal Office: 10270 WAYNE AVENUE, CINCINNATI, OH 45215
Place of Formation: OHIO

CEO

Name Role
Patrick J McLaughlin CEO

President

Name Role
Mark D Lambert President

Treasurer

Name Role
Patrick J McLaughlin Treasurer

Vice President

Name Role
Todd M Lazarus Vice President
Greg D. Sparks Vice President

Incorporator

Name Role
LOUISE M. BERNY Incorporator
JOHN L. EVANS, JR. Incorporator
LESLIE A. MEEK Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-04
Annual Report 2018-04-12
Annual Report 2017-04-20
Annual Report 2016-04-13
Annual Report 2015-02-24
Annual Report 2014-03-03
Annual Report 2013-05-01
Annual Report 2012-03-22
Annual Report 2011-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123798183 0452110 1993-07-30 100 MEDICAL VILLAGE DR., EDGEWOOD, KY, 41017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-30
Case Closed 1993-08-09

Sources: Kentucky Secretary of State