Search icon

PRECISION TRANSMISSION, INC.

Company Details

Name: PRECISION TRANSMISSION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1978 (47 years ago)
Authority Date: 09 Mar 1978 (47 years ago)
Last Annual Report: 16 Mar 1990 (35 years ago)
Organization Number: 0087450
Principal Office: 8 WEST MAIN STREET, CARMEL, IN 46032
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
DAVID E. SCHWARTZ Director
WANDA DARLENE SCHWARTZ Director
CURTIS J. BUTCHER Director

Incorporator

Name Role
DAVID SCHWARTZ Incorporator
CHARLES BENJAMIN Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1979-07-01
Certificate of Authority 1978-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2799336 0452110 1987-07-29 1314 VERSAILLES RD., LEXINGTON, KY, 40504
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-07-30
Case Closed 1987-07-31

Related Activity

Type Inspection
Activity Nr 2773109
2773109 0452110 1987-05-28 1314 VERSAILLES RD., LEXINGTON, KY, 40504
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1987-07-27

Related Activity

Type Complaint
Activity Nr 70122825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1987-06-10
Abatement Due Date 1987-06-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
14803803 0452110 1985-06-18 1314 VERSAILLES ROAD, LEXINGTON, KY, 40504
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-06-18

Related Activity

Type Inspection
Activity Nr 14803654
14803654 0452110 1985-02-12 VERSAILLES ROAD, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1989-01-19

Related Activity

Type Complaint
Activity Nr 71096747
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 200150103
Issuance Date 1985-04-04
Abatement Due Date 1985-04-10
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1985-06-05
Final Order 1985-09-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 200150105
Issuance Date 1985-04-04
Abatement Due Date 1985-04-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1985-04-04
Abatement Due Date 1985-04-10
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1985-06-05
Final Order 1985-09-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-04-04
Abatement Due Date 1985-04-10
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-04-04
Abatement Due Date 1985-04-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-04-04
Abatement Due Date 1985-04-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02003B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-04-04
Abatement Due Date 1985-04-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1985-04-04
Abatement Due Date 1985-04-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State