Search icon

STEWART MECHANICAL ENTERPRISES, INC.

Headquarter

Company Details

Name: STEWART MECHANICAL ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Aug 1980 (45 years ago)
Organization Date: 13 Aug 1980 (45 years ago)
Last Annual Report: 12 Oct 2006 (19 years ago)
Organization Number: 0148929
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 757 GRADE LN., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 25000

Links between entities

Type Company Name Company Number State
Headquarter of STEWART MECHANICAL ENTERPRISES, INC., MINNESOTA 5b73959b-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of STEWART MECHANICAL ENTERPRISES, INC., ALABAMA 000-914-442 ALABAMA
Headquarter of STEWART MECHANICAL ENTERPRISES, INC., NEW YORK 1193581 NEW YORK
Headquarter of STEWART MECHANICAL ENTERPRISES, INC., ILLINOIS CORP_50854973 ILLINOIS
Headquarter of STEWART MECHANICAL ENTERPRISES, INC., FLORIDA 838945 FLORIDA

Director

Name Role
Chris Maron Director
CAROLYN MONTJOY Director
JEFF COSTELLE Director
PATRICK M. KING Director
GEORGE F. DUTHIE Director

Vice President

Name Role
VICTOR WRIGHT Vice President

Incorporator

Name Role
JOSEPH L. T. ARDERY Incorporator

Registered Agent

Name Role
ONE RIVERFRONT PLAZA Registered Agent

President

Name Role
J. CHRIS MARON President

Secretary

Name Role
Jeffrey A. Costelle Secretary

Treasurer

Name Role
Jeffrey A. Costelle Treasurer

Former Company Names

Name Action
STEWART SERVICES, INC. Old Name
STEWART MECHANICAL ENTERPRISES, INC. Old Name

Filings

Name File Date
Agent Resignation 2007-12-07
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Administrative Dissolution 2007-11-01
Annual Report 2006-10-12
Annual Report 2006-10-12
Statement of Change 2006-02-01
Statement of Change 2006-02-01
Annual Report 2005-04-13
Annual Report 2005-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13917349 0452110 1983-10-18 4001 DUTCHMANS LN, LOUISVILLE, KY, 40207
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-10-24
Case Closed 1987-08-26

Related Activity

Type Accident
Activity Nr 350084554

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-11-02
Abatement Due Date 1983-11-07
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 E
Issuance Date 1983-11-02
Abatement Due Date 1983-11-07
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1983-11-02
Abatement Due Date 1983-11-07
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1983-11-02
Abatement Due Date 1983-11-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 A
Issuance Date 1983-11-02
Abatement Due Date 1983-11-07
Nr Instances 1
13929377 0452110 1983-09-19 239 SOUTH 5TH STREET, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-19
Case Closed 1983-10-04
13909874 0452110 1983-06-06 8 MILES W OF CENTERTOWN KY, Centertown, KY, 42328
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1983-06-06
Case Closed 1983-07-05
13928437 0452110 1983-05-12 811 S 21ST ST, Louisville, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-12
Case Closed 1983-06-16
13909106 0452110 1983-04-04 8 MILES WEST OF CENTERTOWN KY, Centertown, KY, 42328
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-19
Case Closed 1984-07-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-05-17
Abatement Due Date 1983-05-23
Current Penalty 490.0
Initial Penalty 560.0
Contest Date 1983-06-17
Final Order 1984-06-27
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1983-05-17
Abatement Due Date 1983-05-23
Contest Date 1983-06-17
Final Order 1984-06-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-05-17
Abatement Due Date 1983-05-26
Contest Date 1983-06-17
Final Order 1984-06-27
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-05-17
Abatement Due Date 1983-05-23
Contest Date 1983-06-17
Final Order 1984-06-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-05-17
Abatement Due Date 1983-05-23
Contest Date 1983-06-17
Final Order 1984-06-27
Nr Instances 1
13917596 0452110 1982-12-09 4000 CRISTIE WAY, Louisville, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-09
Case Closed 1983-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-01-24
Abatement Due Date 1983-01-31
Nr Instances 1
13916739 0452110 1982-07-27 J K SMITH POWER STATION, Winchester, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 I09 III
Issuance Date 1982-09-27
Abatement Due Date 1982-10-04
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1982-09-27
Abatement Due Date 1982-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-09-27
Abatement Due Date 1982-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 1982-09-27
Abatement Due Date 1982-11-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A02
Issuance Date 1982-09-27
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1982-09-27
Abatement Due Date 1982-10-04
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1982-09-27
Abatement Due Date 1982-10-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1982-09-27
Abatement Due Date 1982-10-04
Nr Instances 1
13782685 0419000 1973-10-24 HIKES LANE- BRECKINRIDGE LANE, Louisville, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-10-31
Abatement Due Date 1973-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1973-10-31
Abatement Due Date 1973-11-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-10-31
Abatement Due Date 1973-11-12
Nr Instances 2
13785241 0419000 1973-08-08 SR 8 CHARLESTON BOTTOMS, Maysville, KY, 41056
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-08
Emphasis N: TREX
Case Closed 1984-03-10
13785027 0419000 1973-07-24 SR 8 CHARLESTOWN BOTTOMS, Maysville, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-07-31
Abatement Due Date 1973-08-07
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1973-07-31
Abatement Due Date 1973-08-07
Current Penalty 105.0
Initial Penalty 105.0
Contest Date 1973-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1973-07-31
Abatement Due Date 1973-08-07
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1973-08-15
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-04-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 A02
Issuance Date 1973-04-26
Abatement Due Date 1973-05-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B02
Issuance Date 1973-04-26
Abatement Due Date 1973-05-02
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-02-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1973-02-28
Abatement Due Date 1973-03-05
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-08
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1972-10-27
Abatement Due Date 1972-11-01
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Sources: Kentucky Secretary of State