Name: | MID-ATLANTIC MECHANICAL OF GEORGIA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1984 (41 years ago) |
Authority Date: | 27 Feb 1984 (41 years ago) |
Last Annual Report: | 27 Apr 1993 (32 years ago) |
Organization Number: | 0187070 |
Principal Office: | 100 MECHANICAL ENTERPRISE BLDG., 5240 LESTER RD., CINCINNATI, OH 45213 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
ELMER F. DREIER | Director |
JAMES P. DONNELLY | Director |
RICHARD J. SCHEUERLE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LLOYD A. FOX | Incorporator |
Name | Action |
---|---|
MID-ATLANTIC MECHANICAL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-06-21 |
Annual Report | 1992-07-01 |
Letters | 1991-08-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1986-09-01 |
Annual Report | 1986-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123812596 | 0452110 | 1993-09-21 | HWY 277, CENTRAL CITY, KY, 42330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-12-17 |
Current Penalty | 125.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-12-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-12-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | FollowUp |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1991-12-23 |
Case Closed | 1992-01-09 |
Related Activity
Type | Inspection |
Activity Nr | 104328182 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1991-02-19 |
Case Closed | 1993-01-25 |
Related Activity
Type | Complaint |
Activity Nr | 73117863 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-04-08 |
Abatement Due Date | 1991-04-18 |
Nr Instances | 1 |
Nr Exposed | 16 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 B11 |
Issuance Date | 1991-04-08 |
Abatement Due Date | 1991-04-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-02-10 |
Case Closed | 1987-02-13 |
Sources: Kentucky Secretary of State