Search icon

P. J. DICK INCORPORATED

Company Details

Name: P. J. DICK INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1981 (44 years ago)
Authority Date: 20 Apr 1981 (44 years ago)
Last Annual Report: 11 Mar 2008 (17 years ago)
Organization Number: 0155609
Principal Office: P. O. BOX 98100, PITTSBURGH, PA 15227
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Stephen M Clark Secretary

Director

Name Role
DIANE D. ROWE Director
Diane D Rowe Director
Clifford R Rowe Director
Jane D. Hecht Director
Stephen M Clark Director
PERRY J. DICK Director
LOUISE H. DICK Director
JANE D. HECHT Director

Incorporator

Name Role
JOHN H. MORGAN Incorporator
THOMAS D. WRIGHT Incorporator
NANCY M. TAYLOR Incorporator

CEO

Name Role
Clifford R Rowe CEO

President

Name Role
George E Mezey President

Vice President

Name Role
JEFFREY D TURCONI Vice President

Former Company Names

Name Action
P. J. DICK CONTRACTING, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-10-15
Annual Report 2008-03-11
Annual Report 2007-04-27
Annual Report 2006-02-28
Annual Report 2005-04-22
Annual Report 2003-06-26
Annual Report 2002-12-10
Annual Report 2001-12-07
Annual Report 2000-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104273248 0452110 1988-03-07 COOPER DRIVE, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-08
Case Closed 1988-03-09
2795532 0452110 1987-08-27 COOPER DRIVE, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1987-10-23

Related Activity

Type Inspection
Activity Nr 2773968

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-09-16
Abatement Due Date 1987-09-21
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-09-16
Abatement Due Date 1987-09-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1987-09-16
Abatement Due Date 1987-09-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 A01
Issuance Date 1987-09-16
Abatement Due Date 1987-09-21
Nr Instances 2
Nr Exposed 2
2773968 0452110 1987-06-22 VETERANS HOSPITAL COOPER DRIVE, LEXINGTON, KY, 40502
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-06-29
104350483 0452110 1987-03-23 VETERANS HOSPITAL COOPER DRIVE, LEXINGTON, KY, 40502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-03-23
Case Closed 1991-03-28

Related Activity

Type Complaint
Activity Nr 70265053
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1987-04-15
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State