Search icon

THE CECO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE CECO CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 1962 (63 years ago)
Authority Date: 26 Jan 1962 (63 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0059923
Principal Office: ATTN: TAX DEPT., 1400 KENSINGTON ROAD, OAK BROOK, IL 60522
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
H. C. BROADT Incorporator
A. D. ATWELL Incorporator
H. K. WEBB Incorporator

Director

Name Role
MRS. C. FOSTER BROWN, JR Director
HOWARD E. BUHSE Director
JOHN D. DAVENPORT Director
FRED H. GOWEN Director
J. EDMUND GROGAN Director

Former Company Names

Name Action
CECO STEEL PRODUCTS CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Historic document 2009-08-13
Articles of Merger 1987-07-27
Articles of Merger 1986-11-07
Articles of Merger 1986-11-07
Amendment 1986-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-17
Type:
Prog Related
Address:
EKU-CRABBE LIBRARY-UNIVERSITY DRIVE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-11
Type:
Unprog Rel
Address:
PARKING DECK D, GREATER CINCINNATI AIRPORT, CONSTANCE, KY, 41009
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-21
Type:
Planned
Address:
FUNKHOUSEN DRIVE, LEXINGTON, KY, 40506
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-07
Type:
Planned
Address:
COOPER DRIVE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-27
Type:
Planned
Address:
COOPER DRIVE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State