Search icon

'O.N. CO'

Company Details

Name: 'O.N. CO'
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1960 (65 years ago)
Organization Date: 20 Sep 1960 (65 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0082892
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3707 NOBEL COURT, P. O. BOX 16027, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Director

Name Role
SUE O'NEIL Director
FRANK J. O'NEIL Director

Incorporator

Name Role
FRANK J. O'NEIL Incorporator

Registered Agent

Name Role
FRANK J. O'NEIL Registered Agent

Former Company Names

Name Action
GENERAL WELDING CO. Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112348990 0452110 1991-02-28 U S #42, CARROLLTON, KY, 41008
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-06
Case Closed 1991-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1991-04-05
Abatement Due Date 1991-04-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
14782254 0452110 1984-06-06 FREEDOM HALL KY STATE FAIRGROUNDS, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-07
Case Closed 1984-08-21
13918685 0452110 1983-05-09 2441 S FLOYD ST, Louisville, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-09
Case Closed 1983-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1983-06-08
Abatement Due Date 1983-06-13
Nr Instances 1

Sources: Kentucky Secretary of State