Search icon

TEC-FAB INC.

Company Details

Name: TEC-FAB INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 1982 (43 years ago)
Organization Date: 12 May 1982 (43 years ago)
Last Annual Report: 09 Mar 2017 (8 years ago)
Organization Number: 0166821
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: P. O. BOX 506, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Kay Henderson Secretary

Treasurer

Name Role
Kay Henderson Treasurer

President

Name Role
David L Henderson President

Vice President

Name Role
Kay Henderson Vice President

Signature

Name Role
KAY HENDERSON Signature

Director

Name Role
DAVID L. HENDERSON Director
KAY YATES HENDERSON Director

Incorporator

Name Role
DAVID L. HENDERSON Incorporator

Registered Agent

Name Role
MR. DAVID L. HENDERSON Registered Agent

Former Company Names

Name Action
TECHNICAL FABRICATORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-09
Annual Report 2016-06-21
Annual Report 2015-06-17
Annual Report 2014-06-23
Annual Report 2013-06-25
Annual Report 2012-06-26
Annual Report 2011-06-08
Annual Report 2010-06-24
Annual Report 2009-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645810 0452110 2015-05-21 400 OLD U.S. 68, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-05-21
Case Closed 2015-05-21
306522889 0452110 2003-09-11 400 OLD U.S. 68, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-11
Case Closed 2004-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2003-12-08
Abatement Due Date 2004-01-12
Nr Instances 1
Nr Exposed 2
305063943 0452110 2002-06-27 HWY 68, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-06-27
Case Closed 2002-06-27
304293970 0452110 2001-08-06 400 OLD U.S. 68, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-06
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-08-27
Abatement Due Date 2001-09-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 23
301744405 0452110 1997-07-21 3584 GREENSBURG ROAD, CAMBELLSVILLE, KY, 42719
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1997-10-23
Emphasis N: SILICA
Case Closed 1997-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-11-10
Abatement Due Date 1997-12-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-11-10
Abatement Due Date 1997-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01
301354999 0452110 1996-09-05 400 OLD U.S. 68, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-05
Case Closed 1996-09-05
112338637 0452110 1990-09-06 HWY 68, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-06
Case Closed 1990-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-09-14
Abatement Due Date 1990-09-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-14
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-09-14
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1990-09-14
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 1
104286190 0452110 1988-09-07 3584 GREENSBURG ROAD, CAMBELLSVILLE, KY, 42719
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-07
Case Closed 1989-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G0200001
Issuance Date 1988-10-25
Abatement Due Date 1988-10-31
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-10-25
Abatement Due Date 1988-11-01
Current Penalty 120.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 201800101
Issuance Date 1988-10-25
Abatement Due Date 1988-09-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-10-25
Abatement Due Date 1988-12-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1988-10-25
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 5
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-10-25
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 5
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-10-25
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-10-25
Abatement Due Date 1988-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-10-25
Abatement Due Date 1988-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A01 III
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 5
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 1
13930425 0452110 1983-07-27 HWY 68, Campbellsville, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-27
Case Closed 1983-08-15

Sources: Kentucky Secretary of State