Search icon

NEMETH ENGINEERING ASSOCIATES, INC.

Company Details

Name: NEMETH ENGINEERING ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1978 (47 years ago)
Organization Date: 27 Sep 1978 (47 years ago)
Last Annual Report: 08 Feb 2011 (14 years ago)
Organization Number: 0112396
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 5901 W. HWY. 22, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEMETH ENGINEERING GROUP 401K RETIREMENT SAVINGS PLAN 2013 610753715 2014-10-13 NEMETH ENGINEERING ASSOCIATES 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 333900
Sponsor’s telephone number 5022411502
Plan sponsor’s address 5901 W. HIGHWAY 22, CRESTWOOD, KY, 400149243

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-13
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
NEMETH ENGINEERING GROUP 401K RETIREMENT SAVINGS PLAN 2012 610753715 2013-06-17 NEMETH ENGINEERING ASSOCIATES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 333900
Sponsor’s telephone number 5022411502
Plan sponsor’s address 5901 W. HIGHWAY 22, CRESTWOOD, KY, 400149243

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-17
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
NEMETH ENGINEERING GROUP 401K RETIREMENT SAVINGS PLAN 2011 610753715 2012-06-08 NEMETH ENGINEERING ASSOCIATES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 333900
Sponsor’s telephone number 5022411502
Plan sponsor’s address 5901 W. HIGHWAY 22, CRESTWOOD, KY, 400149243

Plan administrator’s name and address

Administrator’s EIN 610753715
Plan administrator’s name NEMETH ENGINEERING ASSOCIATES
Plan administrator’s address 5901 W. HIGHWAY 22, CRESTWOOD, KY, 400149243
Administrator’s telephone number 5022411502

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-08
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
NEMETH ENGINEERING GROUP 401K RETIREMENT SAVINGS PLAN 2010 610753715 2011-07-08 NEMETH ENGINEERING ASSOCIATES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 333900
Sponsor’s telephone number 5022411502
Plan sponsor’s address 5901 WEST HIGHWAY 22, CRESTWOOD, KY, 400149243

Plan administrator’s name and address

Administrator’s EIN 610753715
Plan administrator’s name NEMETH ENGINEERING ASSOCIATES
Plan administrator’s address 5901 WEST HIGHWAY 22, CRESTWOOD, KY, 400149243
Administrator’s telephone number 5022411502

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-08
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
NEMETH ENGINEERING GROUP 401K RETIREMENT SAVINGS PLAN 2009 610753715 2010-07-26 NEMETH ENGINEERING ASSOCIATES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 333900
Sponsor’s telephone number 5022411502
Plan sponsor’s address 5901 WEST HIGHWAY 22, CRESTWOOD, KY, 400149243

Plan administrator’s name and address

Administrator’s EIN 610753715
Plan administrator’s name NEMETH ENGINEERING ASSOCIATES
Plan administrator’s address 5901 WEST HIGHWAY 22, CRESTWOOD, KY, 400149243
Administrator’s telephone number 5022411502

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature

President

Name Role
PETER NEMETH President

Treasurer

Name Role
Mary Ellen Nemeth Treasurer

Registered Agent

Name Role
PETER NEMETH Registered Agent

Director

Name Role
PETER NEMETH Director

Incorporator

Name Role
PETER NEMETH Incorporator

Assumed Names

Name Status Expiration Date
THE NEMETH GROUP Inactive 2007-09-23

Filings

Name File Date
Dissolution 2011-08-19
Annual Report 2011-02-08
Annual Report 2010-03-04
Annual Report 2009-01-15
Annual Report 2008-03-07
Annual Report 2007-01-12
Annual Report 2006-02-10
Annual Report 2005-02-28
Annual Report 2003-08-22
Certificate of Withdrawal of Assumed Name 2002-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102014198 0452110 1986-06-25 5901 WEST HIGHWAY 22, CRESTWOOD, KY, 40014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-25
Case Closed 1989-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-07-24
Abatement Due Date 1986-08-11
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-07-24
Abatement Due Date 1986-08-11
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 2
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-07-24
Abatement Due Date 1986-08-11
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-07-24
Abatement Due Date 1986-08-11
Contest Date 1986-08-01
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 4
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-07-24
Abatement Due Date 1986-09-02
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-07-24
Abatement Due Date 1986-08-04
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 2
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H05
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-07-24
Abatement Due Date 1986-08-04
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1986-08-01
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 13
Citation ID 02009
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1986-07-24
Abatement Due Date 1986-09-02
Contest Date 1986-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100107 B02
Issuance Date 1986-07-24
Abatement Due Date 1986-09-02
Contest Date 1986-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1986-07-24
Abatement Due Date 1986-09-02
Contest Date 1986-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1986-07-24
Abatement Due Date 1986-09-02
Contest Date 1986-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Contest Date 1986-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Contest Date 1986-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-07-24
Abatement Due Date 1986-07-29
Contest Date 1986-08-01
Nr Instances 1
Nr Exposed 4
104285127 0452110 1986-06-02 5901 HIGHWAY 27, CRESTWOOD, KY, 40014
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-02
Case Closed 1986-06-02

Sources: Kentucky Secretary of State