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 |
Name | Role |
---|---|
Mark L Mivelaz | Sole Officer |
Name | Role |
---|---|
MARK L MIVELAZ | Signature |
Name | Role |
---|---|
DOROTHY F. MIVELAZ | Incorporator |
W. A. MIVELAZ | Incorporator |
Name | Role |
---|---|
MARK L. MIVELAZ | Registered Agent |
Name | Action |
---|---|
INDUSTRIAL GROUP, INC. | Old Name |
INDUSTRIAL OXYGEN COMPANY | Old Name |
INDUSTRIAL REAL ESTATE CORPORATION | Merger |
INDUSTRIAL EQUIPMENT COMPANY | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124610379 | 0452110 | 1994-01-11 | 650 MYRTLE ST, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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