Search icon

PRESSURE POWER SYSTEMS, INC.

Company Details

Name: PRESSURE POWER SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1982 (43 years ago)
Organization Date: 02 Apr 1982 (43 years ago)
Last Annual Report: 01 Jun 1990 (35 years ago)
Organization Number: 0165670
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: KY. EXECUTIVE BLDG., STE. 200, 2055 DIXIE HWY., FT. MITCHELL, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
LEROY EUBANKS Director
JOHN COLLINS Director
JIM USHER Director
RICHARD H. LEWIS Director
TOM SMITH Director

Incorporator

Name Role
LEROY EUBANKS Incorporator

Registered Agent

Name Role
KAREN H. O'CONNOR Registered Agent

Former Company Names

Name Action
UNIVERSAL CLEANING SYSTEMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice Return 1991-09-01
Sixty Day Notice 1991-09-01
Amendment 1990-07-02
Statement of Change 1990-06-01
Reinstatement 1990-06-01
Name Reservation 1990-04-18
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104323068 0452110 1987-06-19 HIGHWAY 641, BENTON, KY, 42025
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1987-06-19
Case Closed 1987-06-29

Related Activity

Type Inspection
Activity Nr 18598540
18598540 0452110 1987-03-18 HIGHWAY 641, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-18
Case Closed 1987-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-04-15
Abatement Due Date 1987-04-24
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1987-04-15
Abatement Due Date 1987-05-22
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 2
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-04-15
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 9
Citation ID 01010
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 5
Nr Exposed 9

Sources: Kentucky Secretary of State