Search icon

WIKEL MFG. CO., INC.

Company Details

Name: WIKEL MFG. CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1984 (41 years ago)
Authority Date: 06 Apr 1984 (41 years ago)
Last Annual Report: 05 Jul 1989 (36 years ago)
Organization Number: 0188491
Principal Office: P. O. BOX 2277, 2520 CAMPBELL ST, SANDUSKY, OH 44870
Place of Formation: OHIO

Director

Name Role
DAVID C. WIKEL Director
CHARLENE M. WIKEL Director
DEAN S. LUCAL Director

Incorporator

Name Role
DAVID C. WIKEL Incorporator
TOMMA ANNE SLOCUM Incorporator
DOROTHY L. MERRIAM Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Certificate of Authority 1984-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104301924 0452110 1988-08-05 1301 OUTER LOOP, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-05
Case Closed 1992-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-09-08
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1988-09-08
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-09-08
Abatement Due Date 1988-10-27
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-09-08
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-09-08
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 3
Gravity 00

Sources: Kentucky Secretary of State