Search icon

BURGESS ENGINEERING, INC.

Company Details

Name: BURGESS ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1982 (43 years ago)
Organization Date: 26 Feb 1982 (43 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0164575
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 861-A US 41 S, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RALPH H. BURGESS Registered Agent

Director

Name Role
RALPH H. BURGESS Director
WILLIAM G. BROWN Director
PAMELA D. BURGESS Director

Incorporator

Name Role
RALPH H. BURGESS Incorporator

Filings

Name File Date
Dissolution 1988-11-10
Statement of Intent to Dissolve 1988-08-03
Articles of Incorporation 1982-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
463315 0452110 1984-02-06 861A US 41 SOUTH, Henderson, KY, 42420
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-04-13
Case Closed 1984-06-01

Related Activity

Type Complaint
Activity Nr 70036249
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20060021
Issuance Date 1984-05-24
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 7
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1984-05-24
Abatement Due Date 1984-06-04
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1984-05-24
Abatement Due Date 1984-05-29
Nr Instances 2
Nr Exposed 2
Citation ID 01002C
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1984-05-24
Abatement Due Date 1984-05-29
Nr Instances 2
Nr Exposed 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-05-24
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-05-24
Abatement Due Date 1984-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1984-05-24
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003D
Citaton Type Other
Standard Cited 19100095 I04
Issuance Date 1984-05-24
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003E
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-05-24
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003F
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-05-24
Abatement Due Date 1984-05-30
Nr Instances 1
Nr Exposed 1
463745 0452110 1984-02-06 861 A HIGHWAY 41 SOUTH, Henderson, KY, 42420
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-02-07
Case Closed 1984-03-07

Related Activity

Type Complaint
Activity Nr 70036249

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-02-27
Abatement Due Date 1984-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-07
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-07
Nr Instances 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-07
Nr Instances 1

Sources: Kentucky Secretary of State