Search icon

DRAVO CORPORATION

Company Details

Name: DRAVO CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1937 (88 years ago)
Authority Date: 25 Feb 1937 (88 years ago)
Last Annual Report: 14 Jun 1999 (26 years ago)
Organization Number: 0155295
Principal Office: 11 STANWIX ST, PITTSBURG, PA 15222
Place of Formation: PENNSYLVANIA

Director

Name Role
J. D. BERG Director
V. B. EDWARDS Director
J. S. MILLER Director
ALEX W. DANN Director
W. K. FITCH Director

Secretary

Name Role
Suzanne E Ritzler Secretary

President

Name Role
Carl A Gilbert President

Treasurer

Name Role
Richard E Redlinger Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Historic document 2009-08-14
Certificate of Withdrawal 2000-03-16
Annual Report 1998-05-14
Annual Report 1997-07-01
Annual Report 1996-07-01
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112353537 0452110 1991-01-07 ROUTE 4, FALMOUTH, KY, 41040
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-01-07
Case Closed 1991-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100220 Other Personal Injury 2001-11-01 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2001-11-01
Termination Date 2002-12-16
Date Issue Joined 2001-11-01
Section 1332
Status Terminated

Parties

Name FARMER
Role Plaintiff
Name DRAVO CORPORATION
Role Defendant

Sources: Kentucky Secretary of State