Search icon

FASTEMP, INC.

Company Details

Name: FASTEMP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1981 (44 years ago)
Authority Date: 11 Aug 1981 (44 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0158871
Principal Office: STE. 131, ROOKWOOD BLDG., 1077 CELESTIAL ST., CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
BERNARD A. FASSLER Registered Agent

Director

Name Role
BERNARD A. FASSLER Director
PATRICK H. O'ROURKE Director
JAMES W. THOMPSON Director
MICHAEL E. BAUGHMAN Director

Incorporator

Name Role
JAMES W. THOMPSON Incorporator

Former Company Names

Name Action
FASTEMP GLASS COMPANY Old Name
FASTEMP, INC. Merger

Filings

Name File Date
Annual Report 1986-07-01
Annual Report 1986-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18616532 0452110 1985-09-04 1100 LOWELL STREET, NEWPORT, KY, 41071
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-05
Case Closed 1986-02-25

Related Activity

Type Complaint
Activity Nr 71097844
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-11-27
Abatement Due Date 1985-12-09
Nr Instances 2
Nr Exposed 65
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1985-11-27
Abatement Due Date 1986-01-15
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1985-11-27
Abatement Due Date 1986-01-15
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1985-11-27
Abatement Due Date 1986-01-15
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1985-11-27
Abatement Due Date 1985-12-03
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
13907035 0452110 1983-03-14 525 W 6TH ST, Newport, KY, 41071
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-03-14
Case Closed 1983-04-07
13906912 0452110 1983-02-07 525 WEST 6TH ST, Newport, KY, 41071
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-02-07
Case Closed 1983-07-08

Related Activity

Type Complaint
Activity Nr 320937998
Type Complaint
Activity Nr 320937097

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1983-02-25
Abatement Due Date 1983-03-04
Current Penalty 250.0
Initial Penalty 350.0
Contest Date 1983-03-25
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1983-02-25
Abatement Due Date 1983-03-11
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1983-03-25
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1983-02-25
Abatement Due Date 1983-03-11
Contest Date 1983-03-25
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1983-02-25
Abatement Due Date 1983-03-11
Contest Date 1983-03-25
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-02-25
Abatement Due Date 1983-03-11
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1983-03-25
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1983-02-25
Abatement Due Date 1983-03-11
Contest Date 1983-03-25
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-02-25
Abatement Due Date 1983-03-11
Contest Date 1983-03-25
Nr Instances 1

Sources: Kentucky Secretary of State