Search icon

PRECISION AUTOMOTIVE, INC.

Company Details

Name: PRECISION AUTOMOTIVE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 1972 (52 years ago)
Authority Date: 01 Nov 1972 (52 years ago)
Organization Number: 0065623
Principal Office: 100 WEST 10TH STREET, WILMINGTON, DE
Place of Formation: DELAWARE

Director

Name Role
G. WILLIAM LENZ, III. Director
LOUISE R. BELMONT Director
FORREST CAUDILL Director

Incorporator

Name Role
EDWARD B. WEINBERG Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13795018 0419000 1973-04-04 627 BERGMAN STREET, Louisville, KY, 40217
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-04-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-04-12
Abatement Due Date 1973-04-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-04-12
Abatement Due Date 1973-04-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-04-12
Abatement Due Date 1973-04-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-04-12
Abatement Due Date 1973-04-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19040004
Issuance Date 1973-04-12
Abatement Due Date 1973-04-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-12
Abatement Due Date 1973-04-18
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-04-12
Abatement Due Date 1973-05-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-04-12
Abatement Due Date 1973-05-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-04-12
Abatement Due Date 1973-05-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-04-12
Abatement Due Date 1973-04-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-04-12
Abatement Due Date 1973-04-30
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-04-12
Abatement Due Date 1973-05-14
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01016
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-04-12
Abatement Due Date 1973-05-14
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01017
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-04-12
Abatement Due Date 1973-04-30
Nr Instances 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State