Search icon

INDUSTRIAL EQUIPMENT CO. INC.

Company Details

Name: INDUSTRIAL EQUIPMENT CO. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1956 (69 years ago)
Organization Date: 14 Jun 1956 (69 years ago)
Last Annual Report: 12 Jul 2006 (19 years ago)
Organization Number: 0163072
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5314 RIVER CREEK CT., PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 10000

Sole Officer

Name Role
Mark L Mivelaz Sole Officer

Signature

Name Role
MARK L MIVELAZ Signature

Incorporator

Name Role
DOROTHY F. MIVELAZ Incorporator
W. A. MIVELAZ Incorporator

Registered Agent

Name Role
MARK L. MIVELAZ Registered Agent

Former Company Names

Name Action
INDUSTRIAL GROUP, INC. Old Name
INDUSTRIAL OXYGEN COMPANY Old Name
INDUSTRIAL REAL ESTATE CORPORATION Merger
INDUSTRIAL EQUIPMENT COMPANY Merger

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-07-12
Annual Report 2005-06-15
Annual Report 2003-08-13
Annual Report 2002-09-09
Statement of Change 2002-07-09
Annual Report 2001-07-27
Annual Report 2000-06-09
Annual Report 1999-07-16
Annual Report 1998-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124610379 0452110 1994-01-11 650 MYRTLE ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-11
Case Closed 1994-06-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-02-04
Abatement Due Date 1994-01-11
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-02-04
Abatement Due Date 1994-01-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-02-04
Abatement Due Date 1994-03-03
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-02-04
Abatement Due Date 1994-06-09
Nr Instances 1
Nr Exposed 21
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1994-02-04
Abatement Due Date 1994-03-03
Nr Instances 1
Nr Exposed 1
115945206 0452110 1992-07-06 650 MYRTLE ST., LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-01-25
Case Closed 1993-02-19

Related Activity

Type Complaint
Activity Nr 73116717
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1993-02-10
Abatement Due Date 1993-02-17
Nr Instances 1
Nr Exposed 6
Gravity 00

Sources: Kentucky Secretary of State