Search icon

BUTPRO, INC.

Company Details

Name: BUTPRO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Apr 1973 (52 years ago)
Authority Date: 04 Apr 1973 (52 years ago)
Last Annual Report: 02 Oct 1995 (30 years ago)
Organization Number: 0059501
Principal Office: 4911 GRANT AVENUE, CLEVELAND, OH 44125
Place of Formation: OHIO

Incorporator

Name Role
JEFFREY L. KLEIN Incorporator
THOMAS L. DETTELBACH Incorporator
MICHAEL H. DIAMANT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
S. D. NOLL Director
R. MARKEY Director
R. B. KEARNS Director
R. E. JOHNSON Director
B. KLEINMAN Director

Former Company Names

Name Action
BUTLER PRODUCTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1996-11-07
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
Amendment 1990-03-05
Name Reservation 1990-02-12
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13779483 0419000 1973-07-18 SOUTH STREET, Butler, KY, 41006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-08-20
Abatement Due Date 1973-09-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 25
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-08-20
Abatement Due Date 1973-08-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-20
Abatement Due Date 1973-10-05
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1973-08-20
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1973-08-20
Abatement Due Date 1973-09-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
13781489 0419000 1973-05-24 SOUTH STREET, Butler, KY, 41006
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-05-24
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1973-06-25
Abatement Due Date 1973-07-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Sources: Kentucky Secretary of State