Search icon

P. J. DICK INCORPORATED

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-07
Type:
Planned
Address:
COOPER DRIVE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-27
Type:
Planned
Address:
COOPER DRIVE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-22
Type:
Accident
Address:
VETERANS HOSPITAL COOPER DRIVE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-03-23
Type:
Complaint
Address:
VETERANS HOSPITAL COOPER DRIVE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State