Search icon

SWECO, INC.

Company Details

Name: SWECO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1972 (52 years ago)
Authority Date: 21 Dec 1972 (52 years ago)
Last Annual Report: 24 Aug 1995 (30 years ago)
Organization Number: 0117171
Principal Office: 8000 W. FLORISSANT AVE.,, ST. LOUIS, MO 63136
Place of Formation: CALIFORNIA

Director

Name Role
W. S. PALLETTE Director
L. A. WELLER Director
R. J. WILCOX Director
K. F. JULIN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
HORACE G. MILLER Incorporator
GOERGE W. CLEMSON Incorporator
W. A. JENKINS Incorporator
M. W. FOLEY Incorporator
FREDERICK M. HUNT Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
254 Air Cond Mjr-Renewal Approval Issued 2024-09-04 2024-09-04
Document Name Executive Summary.pdf
Date 2024-09-04
Document Download
Document Name Permit F-23-024 Final 9-3-2024.pdf
Date 2024-09-04
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-09-04
Document Download
254 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-27 2018-09-27
Document Name Coverage Letter KYR003521.pdf
Date 2018-09-28
Document Download
254 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-18 2013-10-18
Document Name Coverage KYR003521 10-18-2013.pdf
Date 2013-10-21
Document Download

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Certificate of Withdrawal 1995-08-24
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Articles of Merger 1979-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643518 0452110 2015-02-19 8029 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-29
Case Closed 2015-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2015-05-05
Abatement Due Date 2015-05-13
Nr Instances 1
Nr Exposed 3
Gravity 01
316683374 0452110 2013-01-17 8029 US HWY 25, FLORENCE, KY, 41022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-12
Case Closed 2013-02-12
303125413 0452110 2000-12-08 8029 US HWY 25, FLORENCE, KY, 41022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-14
Case Closed 2000-12-14
301737144 0452110 1997-08-11 8029 US HWY 25, FLORENCE, KY, 41022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-11
Case Closed 1997-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-08-29
Abatement Due Date 1997-09-21
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
123813925 0452110 1992-11-20 7120 NEW BUFFINGTON ROAD, FLORENCE, KY, 41022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-20
Case Closed 1993-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-12-11
Abatement Due Date 1992-12-17
Nr Instances 1
Nr Exposed 1
Gravity 00
112334974 0452110 1990-09-24 8029 US HWY 25, FLORENCE, KY, 41022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-02
Case Closed 1991-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1990-10-18
Abatement Due Date 1990-11-06
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1990-10-29
Final Order 1991-03-10
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1990-10-18
Abatement Due Date 1990-11-06
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1990-10-29
Final Order 1991-03-10
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-10-18
Abatement Due Date 1990-11-06
Nr Instances 1
Nr Exposed 1
18593970 0452110 1986-06-20 8029 U. S. HWY. 25, FLORENCE, KY, 41042
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-06-20
Case Closed 1986-06-27

Related Activity

Type Inspection
Activity Nr 18593707
18593707 0452110 1986-02-24 8029 U. S. HWY. 25, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-03-25
Abatement Due Date 1986-04-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1986-03-25
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1986-03-25
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-03-25
Abatement Due Date 1986-03-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-03-25
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 G01 IA
Issuance Date 1986-03-25
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1986-03-25
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 28
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1986-03-25
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1986-03-25
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-03-25
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 1
18593632 0452110 1986-02-07 8029 U.S. HWY. 25, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-07
Case Closed 1989-01-18
14813158 0452110 1984-04-04 8040 U S HWY 25 INDUSTRIAL PARK, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-04-04
Case Closed 1987-08-27

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 20.44 $0 $37,486 0 0 2005-09-30 Final

Sources: Kentucky Secretary of State