Search icon

UNIVERSAL CONCRETE PRODUCTS, INC.

Company Details

Name: UNIVERSAL CONCRETE PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1983 (42 years ago)
Authority Date: 02 Mar 1983 (42 years ago)
Last Annual Report: 22 Jun 1989 (36 years ago)
Organization Number: 0175406
Principal Office: 500 WEST WHITTIER ST., COLUMBUS, OH 432155098
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
JOHN C. MERRITT Director
H. T. WOOD Director
WALTER A. SCOTT Director
SANGWOO AHN Director
PERRY J. LEWIS Director

Incorporator

Name Role
MARY JO KRIPS Incorporator

Former Company Names

Name Action
ESSROC CEMENT COMPANY Old Name
ESSROC MATERIALS INC. Old Name
COPLAY CEMENT COMPANY Old Name
BESSEMER CEMENT COMPANY Merger
UNIVERSAL CONCRETE PRODUCTS, INC. Merger
SPEED INDUSTRIES, INC. Merger
LOUISVILLE CEMENT COMPANY Merger
Out-of-state Merger
COPLAY ACQUISITION SUBSIDIARY, INC. Merger

Filings

Name File Date
Annual Report 1989-07-01
Articles of Merger 1985-09-12
Certificate of Authority 1983-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104319769 0452110 1989-11-16 7200 GRADE LANE, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-16
Case Closed 1989-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 F05
Issuance Date 1989-12-05
Abatement Due Date 1989-12-11
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-12-05
Abatement Due Date 1990-01-18
Nr Instances 1
Nr Exposed 24
104341177 0452110 1989-11-08 ROUTE 8, MELBOURNE, KY, 41059
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-28
Case Closed 1990-12-03

Related Activity

Type Complaint
Activity Nr 73116287
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1990-05-01
Abatement Due Date 1990-04-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 A03
Issuance Date 1990-05-01
Abatement Due Date 1990-11-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-05-01
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 38
Gravity 00
104299516 0452110 1989-10-24 ROUTE 8, MELBOURNE, KY, 41059
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-10-24
Case Closed 1989-12-18

Related Activity

Type Complaint
Activity Nr 73099756
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1989-11-21
Abatement Due Date 1989-12-19
Nr Instances 1
Nr Exposed 2
104294525 0452110 1989-02-01 7200 GRADE LANE, LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-02-01
Case Closed 1989-03-27

Related Activity

Type Complaint
Activity Nr 70257548
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1989-03-20
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-03-20
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-03-20
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State