Search icon

MID-AMERICA ERECTORS, INC.

Company Details

Name: MID-AMERICA ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1976 (49 years ago)
Organization Date: 29 Mar 1976 (49 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0066978
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 812 RUSSELL ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILBERT L. ZIEGLER Director

Incorporator

Name Role
WILBERT L. ZIEGLER Incorporator

Registered Agent

Name Role
JACK E. TORLINE Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1989-07-10
Revocation of Certificate of Authority 1989-07-10
Annual Report 1987-07-01
Annual Report 1986-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13782867 0419000 1973-11-05 2325 NASHVILLE ROAD, Bowling Green, KY, 42101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-05
Case Closed 1984-03-10
13782024 0419000 1973-08-29 2325 NASHVILLE ROAD, Bowling Green, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-09-13
Abatement Due Date 1973-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1973-09-13
Abatement Due Date 1973-10-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1973-09-13
Abatement Due Date 1973-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1973-09-13
Abatement Due Date 1973-10-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1973-09-13
Abatement Due Date 1973-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-09-13
Abatement Due Date 1973-09-18
Nr Instances 1

Sources: Kentucky Secretary of State