Search icon

O'ROURKE CONSTRUCTION CO.

Company Details

Name: O'ROURKE CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1972 (53 years ago)
Authority Date: 21 Mar 1972 (53 years ago)
Last Annual Report: 25 Jun 1998 (27 years ago)
Organization Number: 0065303
Principal Office: 660 LUNKEN PARK DR., CINCINNATI, OH 45226
Place of Formation: OHIO

President

Name Role
Sharon A Orourke President

Secretary

Name Role
Kimberly A Schenk Secretary

Incorporator

Name Role
PATRICK H. O'ROURKE Incorporator
SHARON A. O'ROURKE Incorporator
HARRY L. HENRY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1999-06-28
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104347877 0452110 1990-03-06 4150 GLENN AVE., COVINGTON, KY, 41015
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-06
Case Closed 1990-03-16
2797561 0452110 1988-04-27 WATERTOWN MARINA, HWY. 8, DAYTON, KY, 41074
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-05-25
Abatement Due Date 1988-04-28
Nr Instances 1
Nr Exposed 12
104278080 0452110 1986-11-21 EAST 43RD ST., LATONIA, KY, 41015
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-11-21
Case Closed 1987-01-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident

Sources: Kentucky Secretary of State