Search icon

HEAT TRANSFER SPECIALTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEAT TRANSFER SPECIALTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1979 (45 years ago)
Organization Date: 13 Dec 1979 (45 years ago)
Last Annual Report: 14 May 1998 (27 years ago)
Organization Number: 0143013
Principal Office: 1202 PORT ROAD, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
RICHARD W. RADEMAKER, SR Director

Incorporator

Name Role
RICHARD W. RADEMAKER, SR Incorporator

Registered Agent

Name Role
RICHARD W. RADEMAKER, SR. Registered Agent

Treasurer

Name Role
Carole J Dunn Treasurer

Vice President

Name Role
James B Remmel Vice President

Secretary

Name Role
Carole J Dunn Secretary

President

Name Role
Richard W Rademaker sr President

Filings

Name File Date
Articles of Merger 1998-09-17
Annual Report 1998-06-04
Statement of Change 1997-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-06
Type:
Planned
Address:
2400 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-06-23
Type:
Planned
Address:
2400 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1993-06-09
Type:
Planned
Address:
2400 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-13
Type:
Planned
Address:
2400 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-22
Type:
Complaint
Address:
2400 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State