Search icon

DIVERSIFIED ENGINEERING CONCEPTS, INC.

Company Details

Name: DIVERSIFIED ENGINEERING CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1982 (43 years ago)
Organization Date: 29 Sep 1982 (43 years ago)
Last Annual Report: 06 Jul 1989 (36 years ago)
Organization Number: 0170711
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 529 OLD PORT OLIVER RD., SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
TIMOTHY KEVIN REILLY Registered Agent

Director

Name Role
TIMOTHY KEVIN REILLY Director
WALFRID E. NILSSON Director

Incorporator

Name Role
TIMOTHY KEVIN REILLY Incorporator
WALFRID E. NILSSON Incorporator

Former Company Names

Name Action
COMMERCIAL INDUSTRIAL MAINT., INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Amendment 1987-06-15
Articles of Incorporation 1982-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123784605 0452110 1996-01-10 529 OLD PORT OLIVER RD, SCOTTSVILLE, KY, 42164
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-01-10
Case Closed 1996-01-18
115946808 0452110 1992-02-18 529 OLD PORT OLIVER RD, SCOTTSVILLE, KY, 42164
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1992-04-14
Case Closed 1993-01-08

Related Activity

Type Complaint
Activity Nr 73104416
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-05
Abatement Due Date 1992-07-15
Initial Penalty 60.0
Final Order 1993-04-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-06-05
Abatement Due Date 1992-07-15
Initial Penalty 60.0
Final Order 1993-04-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-06-05
Abatement Due Date 1992-07-15
Initial Penalty 60.0
Final Order 1993-04-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-06-05
Abatement Due Date 1992-07-15
Final Order 1993-04-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-05
Abatement Due Date 1992-07-15
Initial Penalty 60.0
Final Order 1993-04-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-06-05
Abatement Due Date 1992-06-17
Final Order 1993-04-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1992-06-05
Abatement Due Date 1992-07-22
Final Order 1993-04-01
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State